UTILYX HEALTHCARE ENERGY SERVICES LIMITED
Company number 06900475
- Company Overview for UTILYX HEALTHCARE ENERGY SERVICES LIMITED (06900475)
- Filing history for UTILYX HEALTHCARE ENERGY SERVICES LIMITED (06900475)
- People for UTILYX HEALTHCARE ENERGY SERVICES LIMITED (06900475)
- Charges for UTILYX HEALTHCARE ENERGY SERVICES LIMITED (06900475)
- More for UTILYX HEALTHCARE ENERGY SERVICES LIMITED (06900475)
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
|
|
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
|
|
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
|
|
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
|
|
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 |