Advanced company searchLink opens in new window

UNITED UTILITIES UTILITY SOLUTIONS HOLDINGS LIMITED

Company number 06340481

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)
07 Oct 2009 CH01 Director's details changed for Charles Cornish on 7 October 2009
17 Sep 2009 AA Full accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 13/08/09; full list of members
21 May 2009 288a Director appointed ian james mcaulay
20 May 2009 288b Appointment terminated director colin maloney
28 Apr 2009 AA Full accounts made up to 31 March 2008
09 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 23/09/2008
13 Aug 2008 363a Return made up to 13/08/08; full list of members
20 May 2008 288a Director appointed james miller perrie
19 May 2008 288b Appointment terminated director christopher brook
01 Apr 2008 288a Secretary appointed thomas stephen keevil
01 Apr 2008 288b Appointment terminated secretary paul davies
12 Feb 2008 CERT15 Certificate of reduction of issued capital
12 Feb 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2008 OC138 Reduction of iss capital and minute (oc)
23 Nov 2007 MEM/ARTS Memorandum and Articles of Association
27 Oct 2007 288b Director resigned
27 Oct 2007 288b Secretary resigned
05 Oct 2007 88(2)R Ad 27/09/07--------- £ si 343932050@1=343932050 £ ic 1/343932051
05 Oct 2007 123 Nc inc already adjusted 27/09/07
05 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Sep 2007 CERTNM Company name changed united utilities capital deliver y LIMITED\certificate issued on 21/09/07
18 Sep 2007 288a New director appointed
18 Sep 2007 288a New director appointed