ANGLIAN UTILITIES LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Certificate of change of name |
16/07/2516 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
14/06/2414 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Registered office address changed from 3 the Brushes Brent Eleigh Road Lavenham Sudbury CO10 9PF England to 50 Princes Street Ipswich IP1 1RJ on 2024-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Change of details for Ms Jade Sian Edwards as a person with significant control on 2024-01-01 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with updates |
05/01/245 January 2024 | Director's details changed for Ms Jade Sian Edwards on 2024-01-01 |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
28/11/2228 November 2022 | Appointment of Mr David Neil Wilding as a director on 2022-11-28 |
06/05/226 May 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
16/02/2116 February 2021 | CURREXT FROM 31/01/2022 TO 31/03/2022 |
01/02/211 February 2021 | DIRECTOR APPOINTED MS JADE SIAN EDWARDS |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING |
06/01/216 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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