MANAGING UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 13/03/2513 March 2025 | Registered office address changed from 1 Carment Drive Glasgow G41 3PP to The Greenlaw Works Greenlaw Way Newton Mearns Glasgow G77 6EF on 2025-03-13 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | DIRECTOR APPOINTED MR WILLIAM MCQUEEN |
| 16/04/1816 April 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 100.00 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 01/12/161 December 2016 | 30/03/16 TOTAL EXEMPTION FULL |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH MCCAIG / 01/06/2014 |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADAIR / 15/05/2012 |
| 19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA ADAIR / 15/05/2012 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 15/01/1515 January 2015 | 28/03/14 STATEMENT OF CAPITAL GBP 60100 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/07/1310 July 2013 | 28/03/13 STATEMENT OF CAPITAL GBP 30100 |
| 09/07/139 July 2013 | ADOPT ARTICLES 28/03/2013 |
| 14/01/1314 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/01/1225 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 March 2010 |
| 13/12/1013 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA ADAIR / 11/12/2009 |
| 23/02/1023 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ADAIR / 11/12/2009 |
| 11/09/0911 September 2009 | Annual accounts small company total exemption made up to 30 March 2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/12/0614 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 09/12/049 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 01/12/041 December 2004 | NEW DIRECTOR APPOINTED |
| 16/12/0316 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 17/12/0217 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 04/09/024 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
| 15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 2 KINCATH AVENUE BURNSIDE GLASGOW G73 4RP |
| 31/12/0131 December 2001 | SECRETARY RESIGNED |
| 31/12/0131 December 2001 | DIRECTOR RESIGNED |
| 31/12/0131 December 2001 | NEW DIRECTOR APPOINTED |
| 31/12/0131 December 2001 | NEW SECRETARY APPOINTED |
| 21/12/0121 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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