FIRST CONNECT UTILITY SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/10/2410 October 2024 Appointment of Mr Conor Mccloskey as a director on 2024-10-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/06/2318 June 2023 Registered office address changed from 20 Station Road First Floor Offices Clowne S43 4PE England to Unit 36 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-06-18

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM THE BROADWAY MANSFIELD NG18 2RL

View Document

14/09/2014 September 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 DIRECTOR APPOINTED MRS JAIME LOUISE HARDY

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 11 SANDFIELDS BUSINESS CENTRE PURCELL AVENUE PORT TALBOT SA12 7PQ WALES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL PETTY

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS CEIRE MAIREAD MARTIN

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEIRE MAIREAD MARTIN

View Document

07/02/207 February 2020 CESSATION OF MARK POMEROY AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK POMEROY

View Document

20/09/1920 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/12/1813 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM SUITE 8, 3 TREORCHY BUSINESS PARK OLD BURBERRY FACTORY TREORCHY CF42 6EP WALES

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR PAUL PETTY

View Document

03/08/163 August 2016 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