VERNON MORRIS UTILITY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
20/08/2520 August 2025 New | Registered office address changed from Airfield View Manor Lane Hawarden Deeside CH5 3QW England to Vernon Morris Utility Solutions Ltd Airfield View Hawarden Deeside CH5 3QW on 2025-08-20 |
19/08/2519 August 2025 New | Notification of Roger Michael Thomas as a person with significant control on 2024-10-29 |
19/08/2519 August 2025 New | Notification of Wayne Jones as a person with significant control on 2024-10-29 |
08/08/258 August 2025 New | Cessation of Commercial & Industrial Gauges Limited as a person with significant control on 2024-10-29 |
08/08/258 August 2025 New | Notification of Kelvin David Tilston as a person with significant control on 2024-10-29 |
06/08/256 August 2025 New | Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to Airfield View Manor Lane Hawarden Deeside CH5 3QW on 2025-08-06 |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
18/02/2518 February 2025 | Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29 |
18/02/2518 February 2025 | Notification of Kry Holdings Ltd as a person with significant control on 2024-10-29 |
18/02/2518 February 2025 | Appointment of Ms. Tracey Ann Woolley as a director on 2025-02-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Second filing for the appointment of Mr Kelvin David Tilston as a director |
02/12/242 December 2024 | Second filing for the appointment of Mr Roger Michael Thomas as a director |
29/11/2429 November 2024 | Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29 |
29/11/2429 November 2024 | Termination of appointment of Clifford Charles Stockton as a secretary on 2024-10-29 |
28/11/2428 November 2024 | Registration of charge 069792940002, created on 2024-11-25 |
13/11/2413 November 2024 | Registration of charge 069792940001, created on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Roger Michael Thomas as a director on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Kelvin David Tilston as a director on 2024-11-05 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
01/08/241 August 2024 | Cessation of Richard Hugh Plumb as a person with significant control on 2024-07-25 |
31/07/2431 July 2024 | Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
04/08/214 August 2021 | Director's details changed for Mr Clifford Charles Stockton on 2021-08-03 |
04/08/214 August 2021 | Director's details changed for Mr Richard Hugh Plumb on 2021-08-03 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | DIRECTOR APPOINTED MR WAYNE JONES |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 50A OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 50A OXTON ROAD 50A OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW UNITED KINGDOM |
25/08/1525 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 50 OXTON ROAD BIRKENHEAD MERSEYSIDE CH41 2TW |
06/08/146 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/08/1315 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/09/1128 September 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
28/09/1128 September 2011 | SAIL ADDRESS CREATED |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
18/10/1018 October 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
11/03/1011 March 2010 | PREVSHO FROM 31/08/2010 TO 31/12/2009 |
04/08/094 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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