- Company Overview for DIGITAL UTILITIES LIMITED (08273514)
- Filing history for DIGITAL UTILITIES LIMITED (08273514)
- People for DIGITAL UTILITIES LIMITED (08273514)
- More for DIGITAL UTILITIES LIMITED (08273514)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW United Kingdom to 1a the Mailbox 1 Exchange Street Stockport Cheshire SK3 0GA on 25 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
08 Aug 2019 | PSC01 | Notification of David Alexander Tarbatt as a person with significant control on 1 July 2019 | |
08 Aug 2019 | PSC01 | Notification of Steven James Mccrory as a person with significant control on 1 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Nigel Keith Rawlings as a person with significant control on 1 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Graham Paul Norton as a person with significant control on 1 July 2019 | |
08 Aug 2019 | PSC07 | Cessation of Philip Thomas Coen as a person with significant control on 1 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr David Alexander Tarbatt as a director on 1 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Graham Paul Norton as a director on 1 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Steven James Mccrory as a director on 1 July 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Philip Thomas Coen as a director on 1 July 2019 | |
10 Feb 2019 | AD01 | Registered office address changed from 18 Hollin Lane Styal Wilmslow Cheshire SK9 4JH to Southgate 2 321 Wilmslow Road Cheadle Cheshire SK8 3PW on 10 February 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates |