ESG-UTILIGROUP INTERMEDIATE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/07/2431 July 2024 Change of details for Robert Palumbo as a person with significant control on 2024-07-30

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

24/01/2424 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-01

View Document

31/10/2331 October 2023 Director's details changed for Mr Mathew Bridge on 2023-10-30

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

28/04/2328 April 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Mr Mathew Bridge on 2023-04-24

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/03/2230 March 2022 Satisfaction of charge 107085590001 in full

View Document

30/03/2230 March 2022 Satisfaction of charge 107085590002 in full

View Document

04/03/224 March 2022 Appointment of Mr Mathew Bridge as a director on 2022-03-01

View Document

04/03/224 March 2022 Termination of appointment of Steven Paul Gosling as a director on 2022-03-01

View Document

21/01/2221 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTOPHER HIRST / 28/10/2019

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/07/1818 July 2018 22/05/18 STATEMENT OF CAPITAL GBP 4727.65261

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BARNDS

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PALUMBO

View Document

08/05/188 May 2018 CESSATION OF BRODIES & CO. (TRUSTEES) LIMITED AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/01/184 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 4727.6526

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR STEVEN PAUL GOSLING

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED LYTHAM INTERMEDIATE LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

29/08/1729 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 4719.4155

View Document

29/08/1729 August 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

04/08/174 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/172 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 4584.3236

View Document

08/06/178 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1730 May 2017 ADOPT ARTICLES 03/05/2017

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107085590002

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107085590001

View Document

04/05/174 May 2017 SUB-DIVISION 13/04/17 STATEMENT OF CAPITAL GBP 1

View Document

03/05/173 May 2017 ADOPT ARTICLES 13/04/2017

View Document

28/04/1728 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 3000

View Document

28/04/1728 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 4542.3039

View Document

27/04/1727 April 2017 13/04/17 STATEMENT OF CAPITAL GBP 2000

View Document

21/04/1721 April 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED CHRISTOPHER PARK DURRETT

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED PHILIP GALATI

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGE

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information