VERSATILE UTILITIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Registered office address changed from Freedom Works Astral Towers Betts Way Crawley RH10 9UY England to 2 Cuckfield Road Staplefield Haywards Heath RH17 6ET on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from 2 Cuckfield Road Staplefield Haywards Heath RH17 6ET England to 2 Forge Office Cuckfield Road Staplefield Haywards Heath RH17 6ET on 2025-01-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Registered office address changed from Unit 2E Smallford Lane Smallford St. Albans Hertfordshire AL4 0SA to Freedom Works Astral Towers Betts Way Crawley RH10 9UY on 2023-07-07

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY SHAW

View Document

12/07/1912 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 100.00

View Document

10/07/1910 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD KNOWLES / 28/06/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CHAPMAN

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MISS DEBORAH CHAPMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 DIRECTOR APPOINTED MR TONY SHAW

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD KNOWLES / 06/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY PAMELA KNOWLES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA KNOWLES

View Document

20/07/1520 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 51

View Document

01/05/151 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD KNOWLES / 19/09/2014

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 1A SMALLFORD LANE SMALLFORD ST. ALBANS HERTFORDSHIRE AL4 0SA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 24 RICHMOND HILL ROAD CHEADLE CHESHIRE SK8 1QG

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KNOWLES / 23/05/2013

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA KNOWLES / 23/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD KNOWLES / 23/05/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/106 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 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