TRUSTED UTILITY CONSULTANTS (TUC) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-01-31

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/05/186 May 2018 CESSATION OF NOOR AL HAYA KHAN AS A PSC

View Document

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

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY MUSTAFA KHAN

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MOHAMMED ZABAIR

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZABAIR

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KHAN

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

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

View Accounts

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KARENJEET KAUR / 08/06/2015

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/10/1523 October 2015 FIRST GAZETTE

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 180 EAGLE STREET COVENTRY CV1 4GQ ENGLAND

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MUSTAFA BIN KHAN

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR KARENJEET KAUR

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

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

View Accounts

30/01/1430 January 2014 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