BLIZZARD UTILITY TRUSTEES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Register inspection address has been changed to 7 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Notification of Stuart Andrew Bell as a person with significant control on 2024-07-19

View Document

07/08/247 August 2024 Termination of appointment of Simon Rigg as a director on 2024-07-19

View Document

07/08/247 August 2024 Cessation of Simon Rigg as a person with significant control on 2024-07-19

View Document

07/08/247 August 2024 Appointment of Mr Stuart Andrew Bell as a director on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Registered office address changed from 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ United Kingdom to 7 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2023-04-19

View Document

25/10/2225 October 2022 Notification of Simon Rigg as a person with significant control on 2022-10-15

View Document

25/10/2225 October 2022 Cessation of Emma Louise Linsell as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Emma Louise Linsell as a director on 2022-10-15

View Document

25/10/2225 October 2022 Appointment of Mr Simon Rigg as a director on 2022-10-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Notification of David Gabriel Reuben as a person with significant control on 2019-07-15

View Document

11/11/2111 November 2021 Notification of Martin Robert Turner as a person with significant control on 2019-07-15

View Document

11/11/2111 November 2021 Notification of Emma Linsell as a person with significant control on 2020-10-09

View Document

11/11/2111 November 2021 Cessation of Blizzard Utility Holdings Limited as a person with significant control on 2019-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/08/195 August 2019 ADOPT ARTICLES 15/07/2019

View Document

31/07/1931 July 2019 CESSATION OF MARTIN ROBERT TURNER AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLIZZARD UTILITY HOLDINGS LIMITED

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS PHILIPPA BAILEY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR DAVID GABRIEL REUBEN

View Document

05/06/195 June 2019 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