Advanced company searchLink opens in new window

ITS UTILITIES LIMITED

Company number 07552542

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)
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 26 January 2024
28 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
11 Apr 2022 AD01 Registered office address changed from Padworth Sawmills Rag Hill Aldermaston Reading West Berkshire RG7 4NU England to Tavistock House South Tavistock Square London WC1H 9LG on 11 April 2022
23 Feb 2022 LIQ02 Statement of affairs
22 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
17 Feb 2022 600 Appointment of a voluntary liquidator
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
22 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Sep 2020 TM01 Termination of appointment of Kulbarg Singh as a director on 22 August 2020
26 Aug 2020 AP01 Appointment of Mr Kulbarg Singh as a director on 22 August 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
10 Jun 2019 AD01 Registered office address changed from Sterling Offices 30a Mill Street Bedford Beds MK40 3HD to Padworth Sawmills Rag Hill Aldermaston Reading West Berkshire RG7 4NU on 10 June 2019
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Oct 2018 MR01 Registration of charge 075525420001, created on 1 October 2018
27 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 101
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2