UTILITY PRO SOLUTIONS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of a voluntary liquidator

View Document

12/09/2512 September 2025 NewRegistered office address changed from Office Higginshaw Lane Royton Oldham OL2 6HQ England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2025-09-12

View Document

12/09/2512 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewStatement of affairs

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

11/04/2511 April 2025 Registered office address changed from Unit 11 Technology House Whitehills Business Park Blackpool Lancashire FY4 5PS England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2025-04-11

View Document

11/04/2511 April 2025 Cessation of Melissa Reid as a person with significant control on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Melissa Reid as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Melissa Reid as a secretary on 2025-03-31

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

30/07/2430 July 2024 Registered office address changed from Office Higginshaw Lane Royton Oldham OL2 6HQ England to Unit 11 Technology House Whitehills Business Park Blackpool Lancashire FY4 5PS on 2024-07-30

View Document

24/07/2424 July 2024 Appointment of Miss Melissa Reid as a secretary on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Termination of appointment of Donna Louise Matthews as a director on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of James Peter Mills as a director on 2023-02-24

View Document

03/01/233 January 2023 Registered office address changed from Independence House Adelaide Street Heywood OL10 4HF England to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2023-01-03

View Document

06/12/226 December 2022 Appointment of Mr James Peter Mills as a director on 2022-12-02

View Document

25/10/2225 October 2022 Termination of appointment of James Peter Mills as a director on 2022-10-24

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

08/02/228 February 2022 Registered office address changed from 20 Taunton Avenue Rochdale OL11 5LD United Kingdom to Independence House Adelaide Street Heywood OL10 4HF on 2022-02-08

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Appointment of Mr James Peter Mills as a director on 2022-01-13

View Document

26/01/2226 January 2022 Appointment of Mrs Donna Louise Matthews as a director on 2022-01-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 CESSATION OF CAROLINE WALSH AS A PSC

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALSH

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL WALSH

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR DARYL WALSH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE WALSH / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/06/1921 June 2019 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to Office Higginshaw Lane Royton Oldham OL2 6HQ on 2019-06-21

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE WALSH / 21/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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