UTILITY OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Satisfaction of charge 1 in full

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Colin Ralph Beake on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Mr Chris Caffery as a director on 2023-04-12

View Document

25/04/2325 April 2023 Termination of appointment of Geraldine Kay Beake as a secretary on 2023-04-12

View Document

25/04/2325 April 2023 Termination of appointment of Geraldine Kay Beake as a director on 2023-04-12

View Document

25/04/2325 April 2023 Appointment of Mrs Jane Elizabeth Bates as a secretary on 2023-04-12

View Document

25/04/2325 April 2023 Director's details changed for Mr Chris Caffery on 2023-04-25

View Document

25/04/2325 April 2023 Cessation of Geraldine Kay Beake as a person with significant control on 2023-04-12

View Document

25/04/2325 April 2023 Appointment of Mrs Jane Elizabeth Bates as a director on 2023-04-12

View Document

25/04/2325 April 2023 Director's details changed for Mr Jonathan David Beake on 2023-04-25

View Document

24/04/2324 April 2023 Registered office address changed from 19 Trinity Square Llandudno LL30 2rd Wales to Irish Square Denbigh Road St. Asaph LL17 0RN on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Registered office address changed from Obsidian Offices 4 Chantry Court Chester West Employment Park Chester CH1 4QN England to 19 Trinity Square Llandudno LL30 2rd on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 5 BRYN Y GWYNT PENTRE HALKYN HOLYWELL FLINTSHIRE CH8 8HU

View Document

12/07/1612 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 5 BRYN Y GWYNT PENTRE HALKYN HOLYWELL FLINTSHIRE CH8 8HU

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 19 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RD

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: BASFORD HOUSE 29 AUGUSTA STREET LLANDUDNO GWYNEDD LL30 2AE

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: BRYN TEG, 6 VARDRE VIEW PENTYWYN HILL DEGANWY, CONWY GWYNEDD LL31 9TE

View Document

14/06/9414 June 1994 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