UTILITY SMART CONNECTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

02/09/242 September 2024 Change of details for Mr Carl Peter Edwards as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Carl Peter Edwards on 2024-09-02

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Registered office address changed from 9a Bridge Street Ramsbottom Bury Lancashire BL0 9AB United Kingdom to Europa House Barcroft Street Bury Lancashire BL9 5BT on 2023-05-02

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Carl Peter Edwards on 2022-09-21

View Document

21/09/2221 September 2022 Director's details changed for Mr Christopher Philip Fellone on 2022-09-21

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM IMPERIAL HOUSE 79-81 HORNBY STREET BURY LANCASHIRE BL9 5BN UNITED KINGDOM

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 37 TANGMERE AVENUE HEYWOOD OL10 2WA UNITED KINGDOM

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/03/1715 March 2017 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