VERNON MORRIS UTILITY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

20/08/2520 August 2025 NewRegistered 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

View Document

19/08/2519 August 2025 NewNotification of Roger Michael Thomas as a person with significant control on 2024-10-29

View Document

19/08/2519 August 2025 NewNotification of Wayne Jones as a person with significant control on 2024-10-29

View Document

08/08/258 August 2025 NewCessation of Commercial & Industrial Gauges Limited as a person with significant control on 2024-10-29

View Document

08/08/258 August 2025 NewNotification of Kelvin David Tilston as a person with significant control on 2024-10-29

View Document

06/08/256 August 2025 NewRegistered 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

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29

View Document

18/02/2518 February 2025 Notification of Kry Holdings Ltd as a person with significant control on 2024-10-29

View Document

18/02/2518 February 2025 Appointment of Ms. Tracey Ann Woolley as a director on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Second filing for the appointment of Mr Kelvin David Tilston as a director

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Roger Michael Thomas as a director

View Document

29/11/2429 November 2024 Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29

View Document

29/11/2429 November 2024 Termination of appointment of Clifford Charles Stockton as a secretary on 2024-10-29

View Document

28/11/2428 November 2024 Registration of charge 069792940002, created on 2024-11-25

View Document

13/11/2413 November 2024 Registration of charge 069792940001, created on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Roger Michael Thomas as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Kelvin David Tilston as a director on 2024-11-05

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

01/08/241 August 2024 Cessation of Richard Hugh Plumb as a person with significant control on 2024-07-25

View Document

31/07/2431 July 2024 Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Mr Clifford Charles Stockton on 2021-08-03

View Document

04/08/214 August 2021 Director's details changed for Mr Richard Hugh Plumb on 2021-08-03

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR WAYNE JONES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 50A OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 50 OXTON ROAD BIRKENHEAD MERSEYSIDE CH41 2TW

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/10/1018 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 PREVSHO FROM 31/08/2010 TO 31/12/2009

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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