Advanced company searchLink opens in new window

UTILITY EXCHANGE ONLINE LIMITED

Company number 06712937

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)
20 Apr 2016 TM01 Termination of appointment of Philip Neil Windas as a director on 31 March 2016
30 Mar 2016 AD01 Registered office address changed from Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG to 39 Deansgate Manchester M3 2BA on 30 March 2016
19 Jan 2016 MR01 Registration of charge 067129370016, created on 8 January 2016
18 Jan 2016 TM01 Termination of appointment of Gareth David Morris as a director on 31 December 2015
25 Nov 2015 TM01 Termination of appointment of Adam White as a director on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Stephen Paul Henry as a director on 24 November 2015
18 Nov 2015 AP01 Appointment of Ms Maria Wagner as a director on 17 November 2015
18 Nov 2015 TM01 Termination of appointment of Stuart Michael Veale as a director on 17 November 2015
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 304,812.211459
26 Aug 2015 AA Accounts for a small company made up to 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Stuart Michael Veale as a director on 17 July 2015
21 Jul 2015 TM01 Termination of appointment of Karen Mccormick as a director on 17 July 2015
21 Jul 2015 AP01 Appointment of Mr Philip Neil Windas as a director on 1 May 2015
21 Jul 2015 AP01 Appointment of Mr Stephen Paul Henry as a director on 1 May 2015
21 Jul 2015 AD01 Registered office address changed from Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY United Kingdom to Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG on 21 July 2015
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 260,263.370001
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 260,258.370001
24 Mar 2015 MR01 Registration of charge 067129370015, created on 9 March 2015
09 Jan 2015 AA Accounts for a small company made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 259,864.731459
05 Jul 2014 MR01 Registration of charge 067129370014, created on 3 July 2014
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Jan 2014 AAMD Amended accounts made up to 31 March 2012
03 Jan 2014 AAMD Amended accounts made up to 31 March 2011
02 Jan 2014 AP01 Appointment of Ivan Mckeever as a director