CONNECTNOW 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
24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Cessation of David Macleod as a person with significant control on 2024-08-01

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Change of details for Mrs Gillian Kirsty Macleod as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr David Macleod as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Notification of Gillian Kirsty Macleod as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Notification of David Macleod as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr David Macleod as a person with significant control on 2024-08-01

View Document

26/07/2426 July 2024 Director's details changed for Kirsty Macleod on 2024-07-25

View Document

26/07/2426 July 2024 Director's details changed for Mr David Macleod on 2024-07-25

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

16/07/2416 July 2024 Administrative restoration application

View Document

16/07/2416 July 2024 Micro company accounts made up to 2023-01-31

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from 70 st. Quivox Road Prestwick Ayrshire KA9 1JF to 27 Heathfield Road Ayr KA8 9DR on 2022-10-17

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MACLEOD / 18/12/2013

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 18/12/2013

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1430 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 34A SANDGATE AYR KA7 1BW

View Document

13/12/1313 December 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MACLEOD / 12/11/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACLEOD / 12/11/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY KIRSTY MACLEOD

View Document

01/07/091 July 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED KIRSTY MACLEOD

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 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