UTILITYSAVER LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Registered office address changed from 88 Hedford Street Sheffield S3 7WB England to 88 Headford Street Sheffield S3 7WB on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Danyal Islam on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Danyal Islam as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 88 Hedford Street Sheffield S3 7WB on 2021-11-11

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

25/12/2025 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/1927 November 2019 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