Advanced company searchLink opens in new window

UTILITY TRADE LTD

Company number 07116378

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 2025 CH01 Director's details changed for Mr Steven Martin Allen on 16 January 2025
16 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CH01 Director's details changed for Mr Edward John Allen on 28 June 2024
02 Jul 2024 PSC05 Change of details for Utility Trade Group Limited as a person with significant control on 28 June 2024
02 Jul 2024 AD01 Registered office address changed from 3 &4 st. Marys Road Market Harborough Leicestershire LE16 7DS England to Venari House First Floor 1 Trimbush Way Market Harborough Leicestershire LE16 7XY on 2 July 2024
15 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 PSC02 Notification of Utility Trade Group Limited as a person with significant control on 8 October 2021
16 Feb 2022 PSC07 Cessation of Edward John Allen as a person with significant control on 8 October 2021
27 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 08/10/2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Aug 2021 SH06 Cancellation of shares. Statement of capital on 13 July 2021
  • GBP 70
29 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CH01 Director's details changed for Mr Edward John Allen on 28 January 2020
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 AP01 Appointment of Miss Georgine Laura Gardiner as a director on 30 July 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates