MULTI UTILITY U.K. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Termination of appointment of David John Whitehead as a director on 2025-01-01 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Satisfaction of charge 052030330002 in full |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
28/07/2128 July 2021 | Director's details changed for Alistair Dugald Cameron on 2020-12-16 |
28/07/2128 July 2021 | Director's details changed for Mr Alistair Dougald Cameron on 2021-07-28 |
27/07/2127 July 2021 | Director's details changed for Alistair Dugald Cameron on 2021-07-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM C/O STERLING PARTNERS LLP GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER LANCS M20 2DR |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
06/01/206 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | DIRECTOR APPOINTED MR DAVID JOHN WHITEHEAD |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DOUGALD CAMERON / 01/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual return made up to 11 August 2015 with full list of shareholders |
17/06/1517 June 2015 | COMPANY NAME CHANGED CAMERON CORPORATION LTD CERTIFICATE ISSUED ON 17/06/15 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/08/1422 August 2014 | Annual return made up to 11 August 2014 with full list of shareholders |
27/06/1427 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORLEY |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/10/1325 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 052030330002 |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE CAMERON |
16/10/1316 October 2013 | Annual return made up to 11 August 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | Annual return made up to 12 August 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/09/112 September 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DOUGALD CAMERON / 11/08/2010 |
15/11/1015 November 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DOUGALD CAMERON / 11/08/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CAMERON / 11/08/2010 |
15/11/1015 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MORLEY / 11/08/2010 |
15/11/1015 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR DOUGALD CAMERON / 11/08/2010 |
09/11/109 November 2010 | 15/04/10 STATEMENT OF CAPITAL GBP 200 |
09/11/109 November 2010 | VARYING SHARE RIGHTS AND NAMES |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0823 October 2008 | DIRECTOR APPOINTED ALISTAIR CAMERON LOGGED FORM |
20/10/0820 October 2008 | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | DIRECTOR APPOINTED MR ALISTAIR CAMERON |
06/10/086 October 2008 | DIRECTOR APPOINTED STEPHEN MORLEY |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 5 OLD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6LA |
12/12/0712 December 2007 | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS; AMEND |
06/11/076 November 2007 | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: MENDIP HOUSE MENDIP CLOSE ROYTON OLDHAM LANCASHIRE OL2 5EY |
12/06/0712 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
17/04/0717 April 2007 | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
11/08/0411 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULTI UTILITY U.K. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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