FIRST UTILITY LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/09/244 September 2024 Termination of appointment of Robert Joseph Henderson as a director on 2024-06-26

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

13/12/2313 December 2023 Appointment of Pecten Secretaries Limited as a secretary on 2023-11-30

View Document

13/12/2313 December 2023 Registered office address changed from Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS England to Shell Centre York Road London SE1 7NA on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Anthony Edward Keeling as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Malcolm Victor Henchley as a secretary on 2023-11-30

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Robert Joseph Henderson as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Colin Andrew Crooks as a director on 2023-08-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Mr Anthony Edward Keeling as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Edmund John Kamm as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Robert Henderson as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Colin Crooks as a director on 2022-01-18

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR ROBERT HENDERSON

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED SHELL ENERGY RETAIL LIMITED LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM COLUMBUS HOUSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HS ENGLAND

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED FIRST UTILITIES LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / IMPELLO LIMITED / 18/12/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / IMPELLO PLC / 13/09/2017

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / IMPELLO PLC / 06/04/2016

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN BRAHAM

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE MAGUIRE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE MAGUIRE

View Document

02/03/182 March 2018 DIRECTOR APPOINTED COLIN ANDREW CROOKS

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR BRIAN CHARLES DAVIS

View Document

02/03/182 March 2018 SECRETARY APPOINTED MALCOLM VICTOR HENCHLEY

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM POINT 3 OPUS 40 BUSINESS PARK HAYWOOD ROAD WARWICK CV34 5AH

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/03/1613 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/12/1314 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 19 SOUTH AUDLEY STREET LONDON W1K 2NU

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPENCER BRAHAM / 17/03/2011

View Document

06/09/106 September 2010 ALTER ARTICLES 11/08/2010

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. TERENCE JOHN MAGUIRE / 15/03/2010

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMKINS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 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