ADROIT 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/10/2415 October 2024 Change of details for Redsky4 Limited as a person with significant control on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Director's details changed for Mr Terence Gormley on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Sean Andrew Mcdaid on 2023-08-15

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2023-01-27

View Document

25/01/2325 January 2023 Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to 3 Halesfield 17 Telford TF7 4PF on 2023-01-25

View Document

23/11/2223 November 2022 Registered office address changed from 3 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF England to 97 Alderley Road Wilmslow SK9 1PT on 2022-11-23

View Document

16/10/2216 October 2022 Director's details changed for Mr Guy Jeremy Peregrine Bartlett on 2022-10-16

View Document

16/10/2216 October 2022 Director's details changed for Mr Sean Andrew Mcdaid on 2022-10-16

View Document

16/10/2216 October 2022 Director's details changed for Mr Terence Gormley on 2022-10-16

View Document

28/09/2128 September 2021 Appointment of Mr Graham John Ridler as a secretary on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Director's details changed for Mr Paul Thomas Slater on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Paul Thomas Slater as a person with significant control on 2021-06-28

View Document

14/04/2114 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

04/04/194 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WV7 3FA

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/11/1523 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 10000

View Document

21/09/1521 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HARDY / 01/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS SLATER / 01/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM OAK COURT 4A PATSULL ROAD ALBRIGHTON WEST MIDLANDS WV7 3BH

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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