N C UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Director's details changed for Mr Nicholas Tristan Mackinlay Coles on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Nicholas Tristan Mackinlay Coles on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mrs Lindsay Coles on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 5 Lotmead Staverton Trowbridge Wiltshire BA14 6FD to 8 Shepherds Drove West Ashton Trowbridge Wiltshire BA14 6DG on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Nicholas Tristan Mackinlay Coles as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mrs Lindsay Coles as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Nicholas Tristan Mackinlay Coles as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mrs Lindsay Coles as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Secretary's details changed for Mrs Lindsay Coles on 2021-06-23

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/07/2023 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRISTAN MACKINLAY COLES / 30/04/2020

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TRISTAN MACKINLAY COLES / 30/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRISTAN MACKINLAY COLES / 07/05/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TRISTAN MACKINLAY COLES / 30/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/05/159 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE LINDSAY COLES / 18/06/2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS LINDSAY COLES

View Document

09/04/149 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE LINDSAY COLES / 01/07/2012

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRISTAN MACKINLAY COLES / 08/09/2010

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 42, PORTWAY WARMINSTER WILTSHIRE BA12 8QD ENGLAND

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TRISTAN MACKINLAY COLES / 30/04/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE LINDSAY COLES / 30/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

30/04/0930 April 2009 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