COMPARE UTILITY CONNECTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-03 with no updates | 
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates | 
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 20/10/2320 October 2023 | Confirmation statement made on 2023-09-30 with no updates | 
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-10-31 | 
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates | 
| 01/10/211 October 2021 | Confirmation statement made on 2021-09-30 with no updates | 
| 26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 | 
| 10/02/2110 February 2021 | CESSATION OF DANIEL JOHN YATES AS A PSC | 
| 10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANN YATES | 
| 10/02/2110 February 2021 | DIRECTOR APPOINTED MRS CATHERINE ANN YATES | 
| 10/02/2110 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DANIEL YATES | 
| 20/01/2120 January 2021 | DISS40 (DISS40(SOAD)) | 
| 19/01/2119 January 2021 | FIRST GAZETTE | 
| 15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES | 
| 15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1 LINKS ROAD ROMILEY STOCKPORT CHESHIRE SK6 4HU UNITED KINGDOM | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 01/10/191 October 2019 | 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