UTILITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-03-25 with no updates |
10/05/2410 May 2024 | Accounts for a small company made up to 2023-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
15/06/2315 June 2023 | Accounts for a small company made up to 2022-09-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
09/12/229 December 2022 | Cessation of Ehg Limited as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Notification of Dale Russell Shaun Priestley as a person with significant control on 2016-04-06 |
09/12/229 December 2022 | Change of details for Mr Dale Russell Shaun Priestley as a person with significant control on 2022-12-09 |
09/12/229 December 2022 | Change of details for Mr Dale Russell Shaun Priestley as a person with significant control on 2022-12-09 |
22/11/2222 November 2022 | Audit exemption subsidiary accounts made up to 2020-09-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-26 with updates |
24/06/2124 June 2021 | Cessation of Energia Holdings Limited as a person with significant control on 2019-10-01 |
24/06/2124 June 2021 | Notification of Ehg Limited as a person with significant control on 2019-10-01 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
04/07/194 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
15/09/1715 September 2017 | 30/09/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
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 |
16/03/1616 March 2016 | CURRSHO FROM 28/02/2017 TO 31/10/2016 |
25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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