MNTM UTILITY SOLUTIONS LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/02/248 February 2024 Notification of Kate Bawa as a person with significant control on 2024-02-08

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/03/2128 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 7 PATTERDALE DRIVE GUNTHORPE PETERBOROUGH CAMBRIDGESHIRE PE4 7ZU ENGLAND

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/04/206 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/1928 February 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKADI SIMON BAWA / 29/06/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/03/1817 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

01/03/171 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 36 MONUMENT STREET PETERBOROUGH CAMBRIDGESHIRE PE1 4AG

View Document

13/03/1613 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1 MARTINS WAY ORTON WATERVILLE PETERBOROUGH PE2 5DY UNITED KINGDOM

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKADI SIMON BAWA / 18/06/2014

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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