- Company Overview for UTILITY EXCHANGE ONLINE LIMITED (06712937)
- Filing history for UTILITY EXCHANGE ONLINE LIMITED (06712937)
- People for UTILITY EXCHANGE ONLINE LIMITED (06712937)
- Charges for UTILITY EXCHANGE ONLINE LIMITED (06712937)
- Insolvency for UTILITY EXCHANGE ONLINE LIMITED (06712937)
- More for UTILITY EXCHANGE ONLINE LIMITED (06712937)
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
|
|
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
|
|
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
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
|
|
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 |