Advanced company searchLink opens in new window

LUXION SALES LIMITED

Company number 04946848

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)
03 Jan 2019 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
02 Jan 2019 AD01 Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2 January 2019
27 Dec 2018 AA Full accounts made up to 31 March 2018
12 Dec 2018 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 4 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Michael David Edwin Smith on 26 September 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for William Nicholas Bullen on 30 November 2016
09 Sep 2016 SH19 Statement of capital on 9 September 2016
  • GBP 1
09 Sep 2016 SH20 Statement by Directors
09 Sep 2016 CAP-SS Solvency Statement dated 15/08/16
09 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2016 MR01 Registration of charge 049468480005, created on 2 February 2016
18 Jan 2016 AR01 Annual return made up to 31 December 2015
Statement of capital on 2016-01-18
  • GBP 2,500,000
13 Jan 2016 MR04 Satisfaction of charge 3 in full
05 Jan 2016 MR01 Registration of charge 049468480004, created on 4 January 2016
01 Oct 2015 AA Full accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,500,000
17 Jul 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AP03 Appointment of Michael David Edwin Smith as a secretary