- Company Overview for COMBINED UTILITIES LIMITED (03637499)
- Filing history for COMBINED UTILITIES LIMITED (03637499)
- People for COMBINED UTILITIES LIMITED (03637499)
- More for COMBINED UTILITIES LIMITED (03637499)
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
|
|
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
|
|
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 |