COMBINED 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
01/08/251 August 2025 NewTermination of appointment of Mark Alexander Bird as a director on 2025-07-31

View Document

26/06/2526 June 2025 NewAccounts for a small company made up to 2024-09-29

View Document

08/11/248 November 2024 Accounts for a small company made up to 2023-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

16/07/2416 July 2024 Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Wilmslow Road Handforth Cheshire SK9 3FB on 2024-07-16

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

01/12/231 December 2023 Accounts for a small company made up to 2022-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Stephen Paul Vanstone as a secretary on 2023-03-21

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

16/11/2116 November 2021 Appointment of Mr Clive James Mowbray Darlaston as a director on 2021-11-16

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

14/10/2114 October 2021 Particulars of variation of rights attached to shares

View Document

08/10/218 October 2021 Appointment of Mr Mark Alexander Bird as a director on 2021-10-01

View Document

08/10/218 October 2021 Termination of appointment of Cheryl Elder as a director on 2021-10-01

View Document

08/10/218 October 2021 Appointment of Mr John Alexander Elder as a director on 2021-10-01

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-09-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

01/11/191 November 2019 PREVEXT FROM 30/06/2019 TO 29/09/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / BDI GROUP LIMITED / 18/07/2018

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O RBA ACCOUNTANCY LIMITED ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

01/10/151 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O RBA ACCOUNTANCY LIMITED 8 VICTORIA ROAD BRIDLINGTON NORTH HUMBERSIDE YO15 2BW

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/08/1413 August 2014 PREVSHO FROM 30/09/2014 TO 31/01/2014

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS CHERYL ELDER

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY NR BEVERLEY EAST YORKSHIRE HU17 0RT

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/07/116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBRECK ROAD BEVERLEY EAST YORKSHIRE HU17 0JS

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/05/034 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: QUEENSGATE HOUSE SUFFOLK STREET BIRMINGHAM B1 1LX

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 386-388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information