NORTHERN UTILITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-10-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

02/12/212 December 2021 Appointment of Mr Tiernan Sutherland as a director on 2021-10-28

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 183 STOCKTON ROAD STOCKTON ROAD HARTLEPOOL TS25 1SW UNITED KINGDOM

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR MATTHEW ANDREW WALKER

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR KRISTA WATSON

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MR TROY NEIL HANDISIDES

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDREW WALKER

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY NEIL HANDISIDES

View Document

26/01/2126 January 2021 CESSATION OF KRISTA WATSON AS A PSC

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/1911 April 2019 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