UTILITY SYSTEMS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

10/05/2410 May 2024 Accounts for a small company made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

09/12/229 December 2022 Cessation of Ehg Limited as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Notification of Dale Russell Shaun Priestley as a person with significant control on 2016-04-06

View Document

09/12/229 December 2022 Change of details for Mr Dale Russell Shaun Priestley as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Dale Russell Shaun Priestley as a person with significant control on 2022-12-09

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-26 with updates

View Document

24/06/2124 June 2021 Cessation of Energia Holdings Limited as a person with significant control on 2019-10-01

View Document

24/06/2124 June 2021 Notification of Ehg Limited as a person with significant control on 2019-10-01

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/09/1715 September 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ST ANNES BUILDINGS 349 CLIFTON DRIVE NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2NA UNITED KINGDOM

View Document

16/03/1616 March 2016 CURRSHO FROM 28/02/2017 TO 31/10/2016

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company