NUMBERGROUP UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Chanelle Rhodes as a director on 2021-11-01

View Document

09/10/219 October 2021 Appointment of Mr Jody Rhodes as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Numbergroup Sezc as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED NUMBERGROUP NETWORK LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 210 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD ENGLAND

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY ROBERT RHODES / 02/12/2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 22-24 VITTORIA STREET BIRMINGHAM B1 3PE

View Document

24/09/1524 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

18/04/1418 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM UNIT 1 ANSTY COURT 31 CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1UQ ENGLAND

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM NO. 53 27 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2EW UNITED KINGDOM

View Document

08/12/128 December 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY NUMBERGROUP ONLINE SERVICES LTD

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JODY ROBERT RHODES

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR NUMBERGROUP ONLINE SERVICES LTD

View Document

09/01/129 January 2012 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY KATIE RUSHTON

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KATIE RUSHTON

View Document

06/12/106 December 2010 CORPORATE SECRETARY APPOINTED NUMBERGROUP ONLINE SERVICES LTD

View Document

06/12/106 December 2010 CORPORATE DIRECTOR APPOINTED NUMBERGROUP ONLINE SERVICES LTD

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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