BIRCH UTILITY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Southernhay West Exeter Devon EX1 1JG England to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-20

View Document

29/07/2529 July 2025 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

10/07/2510 July 2025 Satisfaction of charge 069965610002 in full

View Document

13/06/2513 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

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

View Accounts

27/06/2427 June 2024 Full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Registration of charge 069965610002, created on 2024-02-12

View Document

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

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 3 Southernhay West Exeter Devon EX1 1JG on 2023-04-18

View Document

17/03/2317 March 2023 Full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/07/206 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BIRCH / 30/11/2017

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD

View Document

17/04/1817 April 2018 Registered office address changed from , Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5FD to 3 Southernhay West Exeter Devon EX1 1JG on 2018-04-17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE RICKETTS / 16/12/2016

View Document

06/12/166 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEORGE RICKETTS / 04/12/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/09/153 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/09/1415 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/11/1222 November 2012 SECOND FILING WITH MUD 20/08/12 FOR FORM AR01

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BIRCH / 20/08/2012

View Document

03/09/123 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ADOPT ARTICLES 16/04/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BIRCH / 20/08/2010

View Document

06/09/106 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

08/12/098 December 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFF BIRCH / 14/09/2009

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN GEORGE RICKETTS

View Document

20/08/0920 August 2009 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