UTILITYWISE PLC

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Notice of move from Administration to Dissolution

View Document

10/05/1910 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/04/1924 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UTILITYWISE HOUSE 3 & 4 COBALT PARK WAY COBALT BUSINESS PARK NORTH TYNESIDE TYNE AND WEAR NE28 9EJ

View Document

02/03/192 March 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009528,00017670

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS DEBRA DAVIES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 SECRETARY APPOINTED NATALIE CLAIRE GERRARD

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD LAKER

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HAILES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FEIGEN

View Document

01/01/181 January 2018 SECRETARY APPOINTED MR RICHARD STEPHEN LAKER

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, SECRETARY JULIANNE MCCORRY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY MIDDLETON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD INVESTMENT MANAGEMENT LIMITED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 78512.93

View Document

05/04/175 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 78481.68

View Document

04/04/174 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 78479.436

View Document

15/03/1715 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 78473.826

View Document

15/03/1715 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 78478.314

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS KATHLEEN CHILD-VILLIERS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD

View Document

09/03/179 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 78451.604

View Document

09/03/179 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 78449.136

View Document

31/01/1731 January 2017 31/01/17 STATEMENT OF CAPITAL GBP 78446.892

View Document

31/01/1731 January 2017 25/01/17 STATEMENT OF CAPITAL GBP 78432.531

View Document

31/01/1731 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 78406.96

View Document

18/01/1718 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 78374.759

View Document

18/01/1718 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 78379.808

View Document

12/01/1712 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/176 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 78357.481

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

22/12/1622 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 78314.622

View Document

05/12/165 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 78128.185

View Document

05/12/165 December 2016 26/10/16 STATEMENT OF CAPITAL GBP 78105.963

View Document

05/12/165 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 78231.534

View Document

05/12/165 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 78266.828

View Document

05/12/165 December 2016 07/07/16 STATEMENT OF CAPITAL GBP 78080.963

View Document

05/12/165 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 78220.423

View Document

05/12/165 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 78194.851

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR SIMON WAUGH

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN KEMPSTER

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS JULIANNE MCCORRY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR BRENDAN PETER FLATTERY

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ATTWELL

View Document

04/07/164 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 78067.385

View Document

27/06/1627 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 78062.06

View Document

27/06/1627 June 2016 19/06/16 NO MEMBER LIST

View Document

25/05/1625 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 77944.535

View Document

25/05/1625 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 77966.757

View Document

25/05/1625 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 78050.345

View Document

26/04/1626 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 77775.278

View Document

26/04/1626 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 77909.241

View Document

26/04/1626 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 77873.947

View Document

26/04/1626 April 2016 20/04/16 STATEMENT OF CAPITAL GBP 77855.043

View Document

10/02/1610 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 77753.056

View Document

10/02/1610 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 77716.312

View Document

02/02/162 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

25/01/1625 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 77691.018

View Document

25/01/1625 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 77639.874

View Document

18/01/1618 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 77517.664

View Document

18/01/1618 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 77224.52

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

24/11/1524 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 76695.52

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR RICHARD BRINSLEY SHERIDAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR STEVEN ATTWELL

View Document

10/07/1510 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058495800004

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1413 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENT

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

05/11/145 November 2014 SECRETARY APPOINTED MR JONATHAN KEMPSTER

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UTILITYWISE HOUSE 30-31 LONG ROW SOUTH SHIELDS TYNE AND WEAR NE33 1JA

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW RICHARDSON

View Document

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM THOMPSON / 19/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 19/06/2014

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTTERFIELD

View Document

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JEREMY PETER MIDDLETON

View Document

14/11/1314 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

06/08/136 August 2013 19/06/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR SIMON EDWARD BUTTERFIELD

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 718580

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058495800003

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1331 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY DENT

View Document

25/10/1225 October 2012 28/09/12 STATEMENT OF CAPITAL GBP 61820.58

View Document

16/07/1216 July 2012 12/06/12 STATEMENT OF CAPITAL GBP 61425.84

View Document

16/07/1216 July 2012 19/06/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR PAUL HAILES

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR THOMAS PATRICK MAXFIELD

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR RICHARD FEIGEN

View Document

08/05/128 May 2012 AUDITORS' REPORT

View Document

08/05/128 May 2012 REREG PRI TO PLC; RES02 PASS DATE:05/05/2012

View Document

08/05/128 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/128 May 2012 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

08/05/128 May 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/05/128 May 2012 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/05/128 May 2012 BALANCE SHEET

View Document

08/05/128 May 2012 AUDITORS' STATEMENT

View Document

08/05/128 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

08/05/128 May 2012 SUB-DIVISION 04/02/12

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, ST BEDE'S CHAMBERS ALBERT ROAD, JARROW, TYNE AND WEAR, NE32 5JU, UNITED KINGDOM

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 01/12/2011

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

04/08/104 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ADAM THOMPSON / 01/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMPSON / 01/06/2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR ANDREW RICHARDSON

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCDONNELL

View Document

23/06/1023 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED COMMERCIAL UTILITY BROKERS LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

26/03/1026 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/03/2010

View Document

26/03/1026 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEAVERS

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 ARTICLES OF ASSOCIATION

View Document

02/02/102 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/102 February 2010 SUB-DIVISION 28/01/10

View Document

02/02/102 February 2010 ADOPT ARTICLES 28/01/2010

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED ANDREW RICHARDSON

View Document

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

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMPSON / 23/11/2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, AIDAN HOUSE, SUNDERLAND ROAD, GATESHEAD, TYNE & WEAR, NE8 3HU

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: THE AXIS BUILDING, KINGSWAY NORTH, GATESHEAD, TYNE & WEAR NE11 0NQ

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 2 SUNNISIDE TERRACE, CLEADON, SUNDERLAND, TYNE AND WEAR, SR6 7XE

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 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