AT-8 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
17/12/2417 December 2024 Termination of appointment of Ionut Dinu Glodan as a director on 2024-12-03

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Registered office address changed from Alva House Valley Drive Gravesend DA12 5UE England to 8 Brattle Woodchurch Ashford TN26 3SW on 2024-03-04

View Document

20/11/2320 November 2023 Change of details for Mr Adam Turner as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Adam Turner on 2023-11-20

View Document

01/09/231 September 2023 Appointment of Mr Ionut Dinu Glodan as a director on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Registered office address changed from 8 Oyster Close Herne Bay CT6 8FG United Kingdom to Alva House Valley Drive Gravesend DA12 5UE on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Cessation of Hayley Turner as a person with significant control on 2023-01-02

View Document

03/01/233 January 2023 Termination of appointment of Hayley Turner as a director on 2023-01-02

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Change of details for Mr Adam Turner as a person with significant control on 2023-01-02

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM TURNER / 22/08/2018

View Document

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY TURNER

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

22/08/1822 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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