OPEN UTILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

14/10/2414 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

15/04/2415 April 2024 Termination of appointment of Anna Trendewicz as a director on 2024-02-26

View Document

15/04/2415 April 2024 Appointment of Mr Jan Palasinski as a director on 2024-02-26

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2021-12-31

View Document

23/03/2323 March 2023 Appointment of Anna Trendewicz as a director on 2023-03-20

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Andrew James Kilner on 2022-01-01

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-01-31

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

03/11/213 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-11

View Document

03/11/213 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-22

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

19/10/2119 October 2021 Appointment of Stephanie Anne Hazell as a director on 2021-10-08

View Document

15/10/2115 October 2021 Termination of appointment of Jonathan Graham as a director on 2021-10-08

View Document

28/07/2128 July 2021 Amended total exemption full accounts made up to 2020-01-31

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-05-11

View Document

11/01/2111 January 2021 Statement of capital following an allotment of shares on 2020-12-11

View Document

11/01/2111 January 2021 Statement of capital following an allotment of shares on 2020-12-22

View Document

01/04/201 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 31/05/2018

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 31/05/2018

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JONATHAN GRAHAM

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR VOLKER BERND BECKERS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 28/10/18 STATEMENT OF CAPITAL GBP 393.85

View Document

07/12/187 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 391.95

View Document

22/08/1822 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 361.51

View Document

06/07/186 July 2018 03/06/18 STATEMENT OF CAPITAL GBP 357.41

View Document

06/07/186 July 2018 21/05/18 STATEMENT OF CAPITAL GBP 356.27

View Document

21/03/1821 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 354.37

View Document

23/05/1723 May 2017 17/02/17 STATEMENT OF CAPITAL GBP 322.53

View Document

20/04/1720 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 09/12/16 STATEMENT OF CAPITAL GBP 315.83

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 18/10/16 STATEMENT OF CAPITAL GBP 309.70

View Document

11/10/1611 October 2016 20/07/16 STATEMENT OF CAPITAL GBP 307.62

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 05/06/2014

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KILNER / 22/11/2014

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE TYLER / 24/08/2015

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 304.38

View Document

28/06/1628 June 2016 01/04/16 STATEMENT OF CAPITAL GBP 293.21

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

16/02/1616 February 2016 23/11/15 STATEMENT OF CAPITAL GBP 289.19

View Document

16/02/1616 February 2016 SECOND FILING FOR FORM SH01

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 35 HOLLAND GROVE LONDON SW9 6ER ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 83B GROSVENOR PARK LONDON SE5 0NJ ENGLAND

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 274.12

View Document

25/06/1525 June 2015 20/04/15 STATEMENT OF CAPITAL GBP 260.80

View Document

10/06/1510 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 260.80

View Document

29/05/1529 May 2015 SECOND FILING FOR FORM SH01

View Document

05/03/155 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHNSTON / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE TYLER / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KILNER / 01/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 22 TYSSEN ROAD STOKE NEWINGTON LONDON N16 7LX ENGLAND

View Document

20/03/1420 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 20/12/13 STATEMENT OF CAPITAL GBP 249.47

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 DIRECTOR APPOINTED MS ALICE TYLER

View Document

29/10/1329 October 2013 16/08/13 STATEMENT OF CAPITAL GBP 212.77

View Document

24/10/1324 October 2013 SUB-DIVISION 01/05/13

View Document

17/10/1317 October 2013 SECOND FILING FOR FORM SH01

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM MAISONETTE 1ST & 2ND FLOORS 799 WANDSWORTH ROAD LONDON SW8 3JH ENGLAND

View Document

27/08/1327 August 2013 03/04/13 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ANDREW JAMES KILNER

View Document

19/08/1319 August 2013 31/01/13 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM, FLAT 1-2 799, WANDSWORTH ROAD, LONDON, SW8 3JH, ENGLAND

View Document

31/01/1331 January 2013 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