A&S UTILITIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
| 28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/05/2329 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 29/05/2329 May 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 29/05/2329 May 2023 | Registered office address changed from 3 Glen Macha, Cathedral Road Armagh BT61 8AF Northern Ireland to 18 the Hermitage Armagh BT61 8AH on 2023-05-29 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 07/08/217 August 2021 | Confirmation statement made on 2021-04-02 with updates |
| 07/08/217 August 2021 | Termination of appointment of Annmarie Henry as a secretary on 2021-07-25 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 29/04/2129 April 2021 | PREVEXT FROM 30/04/2020 TO 31/05/2020 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/01/2031 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN PAUL HENRY |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 13/12/1713 December 2017 | SECRETARY APPOINTED MRS ANNMARIE HENRY |
| 13/12/1713 December 2017 | CESSATION OF ANN-MARIE HENRY AS A PSC |
| 13/12/1713 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE HENRY |
| 03/04/173 April 2017 | 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