WATT 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
30/04/2530 April 2025 Director's details changed for Mr Peter Matthew Hunter on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Peter Matthew Hunter as a person with significant control on 2025-04-30

View Document

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

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

25/02/2225 February 2022 Director's details changed for Mr Stephen Hunter on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Stephen Hunter on 2022-02-25

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

08/10/218 October 2021 Director's details changed for Mr Peter Matthew Hunter on 2021-09-19

View Document

08/10/218 October 2021 Change of details for Mr Peter Matthew Hunter as a person with significant control on 2021-09-19

View Document

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

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MATTHEW HUNTER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

10/11/1610 November 2016 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

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW HUNTER / 17/09/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 57-63 PRINCESS STREET 4 TH FLOOR MANCHESTER M2 4EQ

View Document

21/10/1421 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067029490001

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED ANDREW HUNTER

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED PETER MATTHEW HUNTER

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 ADOPT ARTICLES 04/02/2013

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM OFFICE 142/143 RIVERPARK ROAD, NEWTON HEATH MANCHESTER M40 2XP UNITED KINGDOM

View Document

08/10/108 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM OFFICE 123 RIVERPARK TRADING ESTATE RIVERPARK ROAD MANCHESTER M40 2XP UNITED KINGDOM

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

19/09/0819 September 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


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