UTILITIES INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Stavros Charalambous Tsolakis as a person with significant control on 2025-07-10

View Document

10/07/2510 July 2025 NewRegistered office address changed from Direct Save House Unit 2 Century Court Tolpits Lane Watford WD18 9RS England to Direct Save House Tolpits Lane Watford WD18 9RS on 2025-07-10

View Document

10/07/2510 July 2025 NewChange of details for Mr Rupert Moore as a person with significant control on 2025-07-10

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM HANNAY HOUSE 39 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JA

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STAVROS CHARALAMBOUS TSOLAKIS / 14/10/2014

View Document

16/06/1516 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

12/06/1412 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 08/05/12 NO CHANGES

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 07/06/10 NO CHANGES

View Document

27/09/0927 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

22/07/0322 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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