UTILITY3 LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2025-03-23

View Document

30/07/2530 July 2025 NewSecond filing of Confirmation Statement dated 2024-03-23

View Document

29/07/2529 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewSub-division of shares on 2022-10-16

View Document

14/07/2514 July 2025 NewCancellation of shares. Statement of capital on 2025-02-12

View Document

11/07/2511 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2022-10-17

View Document

11/07/2511 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-02-26

View Document

11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-07-03

View Document

11/07/2511 July 2025 NewSecond filing of a statement of capital following an allotment of shares on 2025-02-26

View Document

20/06/2520 June 2025 NewRegistered office address changed from 10 Greek Street London W1D 4DH England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-06-20

View Document

20/06/2520 June 2025 NewAppointment of Ohs Secretaries Limited as a secretary on 2025-06-18

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/03/2531 March 2025 Cancellation of shares. Statement of capital on 2025-02-24

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

25/09/2425 September 2024 Termination of appointment of Harry David Falco as a director on 2024-09-25

View Document

24/06/2424 June 2024 Change of details for Mr Felix Beaumont Brodie Henderson as a person with significant control on 2024-05-02

View Document

24/06/2424 June 2024 Director's details changed for Mr Felix Beaumont Brodie Henderson on 2024-05-02

View Document

21/05/2421 May 2024 Cessation of Harry David Falco as a person with significant control on 2024-03-01

View Document

21/05/2421 May 2024 Registered office address changed from 124 City 124 City Road London EC1V 2NX England to 10 Greek Street London W1D 4DH on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-23 with updates

View Document

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

View Accounts

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-17

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