UK BUSINESS UTILITIES LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Registered office address changed from 70 Colony Astley 70 Great Ancoats Street Manchester M4 5BG England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2022-04-08

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP England to 70 Colony Astley 70 Great Ancoats Street Manchester M4 5BG on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PEMBERTON / 31/03/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 1ST FLOOR, RAVEN HOUSE 113 FAIRFIELD STREET MANCHESTER M12 6EL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 CESSATION OF ALAN LEIGH AS A PSC

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN LEIGH

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWC TV LTD
  • JELI LIMITED


  • 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