Advanced company searchLink opens in new window

UTILYX HEALTHCARE ENERGY SERVICES LIMITED

Company number 06900475

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)
16 Jan 2017 AA Full accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
22 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of Simon Hawke as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 19 November 2015
30 Oct 2015 TM01 Termination of appointment of Richard Mark Stokes as a director on 8 May 2015
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
31 Dec 2014 AA Full accounts made up to 31 March 2014
22 Dec 2014 AP01 Appointment of Mr Simon Hawke as a director on 22 December 2014
19 May 2014 TM01 Termination of appointment of Ian Irvine as a director
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, Avon, BS16 7FH on 20 January 2014
22 Jul 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 AP01 Appointment of Ian Irvine as a director
17 Jul 2013 TM01 Termination of appointment of Christopher Payne as a director
01 Jul 2013 CERTNM Company name changed mitie healthcare energy services LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
10 Jun 2013 TM01 Termination of appointment of Michael Tivey as a director
24 May 2013 AP01 Appointment of Richard Mark Stokes as a director
09 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Mitie Administration 2 Limited as a director
04 Jan 2012 TM01 Termination of appointment of Mitie Administration 1 Limited as a director