VIRTUAL UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Appointment of Miss Pamela Ann Jenkins as a director on 2023-04-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O UTILITY CONNECTIONS (UK) LTD CLIFTON HOUSE ASHVILLE POINT SUTTON WEAVER RUNCORN CHESHIRE WA7 3FW

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM UTILITY CONNECTIONS (UK) LTD 5200 CINNABAR COURT DARESBURY PARK, DARESBURY WARRINGTON WA4 4GE ENGLAND

View Document

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

03/11/153 November 2015 DIRECTOR APPOINTED MR ANDREW ROBERT UNDERHILL

View Document

03/11/153 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 100

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

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

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL GRANT APPLETON / 18/07/2011

View Document

07/03/117 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NIGEL GRANT APPLETON / 15/01/2011

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GOOCH

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM VALE HOUSE ASTON LANE NORTH PRESTON BROOK RUNCORN CHESHIRE WA7 3PE

View Document

21/01/1021 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN GOOCH

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR GRAHAM NIGEL GRANT APPLETON

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 32 THE WOODLANDS WINCHAM NORTHWICH CHESHIRE CW9 6PL

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information