MULTIUTILITY CONTRACTS LIMITED

Company Documents

DateDescription
02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDMUND JAMES LITTLEWOOD / 06/04/2016

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE LITTLEWOOD / 11/07/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAMES LITTLEWOOD / 11/07/2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAMES LITTLEWOOD / 31/07/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JAMES LITTLEWOOD / 04/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM MCCASH & HAY THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORDSHIRE SG14 3SZ

View Document

24/08/1124 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JAMES LITTLEWOOD / 01/10/2009

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY AUCKLAND SECRETARIAL SERVICES LIMITED

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MRS CHRISTINE LITTLEWOOD

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 63-64 CHARLES LANE LONDON NW8 7SB

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED TELECOM CONTRACTS LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 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