UTILITYWISE ENTERPRISE LIMITED

Company Documents

DateDescription
02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/04/166 April 2016 SECOND FILING WITH MUD 12/02/15 FOR FORM AR01

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 12/02/2015

View Document

13/02/1513 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 COMPANY NAME CHANGED ECOAUDITOR LICENSING LIMITED CERTIFICATE ISSUED ON 05/01/15

View Document

05/01/155 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, UTILITYWISE HOUSE 30-31 LONG ROW, SOUTH SHIELDS, TYNE AND WEAR, NE33 1JA

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/04/1315 April 2013 12/02/13 NO CHANGES

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 12/02/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 01/12/2011

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM, ST BEDES CHAMBERS ALBERT ROAD, JARROW, NEWCASTLE UPON TYNE, NE32 5JU

View Document

12/04/1112 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/107 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY THOMPSON

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEGG

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY THOMPSON / 21/09/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM, AIDAN HOUSE, SUNDERLAND ROAD, GATESHEAD, TYNE ANDWEAR, NE8 3HU

View Document

23/02/0923 February 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

12/02/0812 February 2008 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