Advanced company searchLink opens in new window

COMBINED UTILITIES LIMITED

Company number 03637499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 TM01 Termination of appointment of Clive James Mowbray Darlaston as a director on 26 November 2024
08 Nov 2024 AA Accounts for a small company made up to 29 September 2023
16 Jul 2024 AD01 Registered office address changed from Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Wilmslow Road Handforth Cheshire SK9 3FB on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB on 16 July 2024
07 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
01 Dec 2023 AA Accounts for a small company made up to 29 September 2022
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
21 Mar 2023 TM02 Termination of appointment of Stephen Paul Vanstone as a secretary on 21 March 2023
25 Aug 2022 AA Accounts for a small company made up to 29 September 2021
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
16 Nov 2021 AP01 Appointment of Mr Clive James Mowbray Darlaston as a director on 16 November 2021
20 Oct 2021 SH08 Change of share class name or designation
19 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 MA Memorandum and Articles of Association
14 Oct 2021 SH10 Particulars of variation of rights attached to shares
08 Oct 2021 AP01 Appointment of Mr Mark Alexander Bird as a director on 1 October 2021
08 Oct 2021 AP01 Appointment of Mr John Alexander Elder as a director on 1 October 2021
08 Oct 2021 TM01 Termination of appointment of Cheryl Elder as a director on 1 October 2021
29 Sep 2021 AA Accounts for a small company made up to 29 September 2020
16 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 14 April 2021
08 Dec 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2020 SH08 Change of share class name or designation
29 Sep 2020 AA Total exemption full accounts made up to 29 September 2019