NS UTILITIES LTD
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 28/11/2228 November 2022 | Application to strike the company off the register |
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/05/2119 May 2021 | DIRECTOR APPOINTED MR JAMES ALLEN FISHER |
| 19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 01/12/201 December 2020 | COMPANY NAME CHANGED HARRINGTON GAS CONTRACTORS LTD CERTIFICATE ISSUED ON 01/12/20 |
| 31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/07/1929 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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