Advanced company searchLink opens in new window

DIGITAL UTILITIES LIMITED

Company number 08273514

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)
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
  • GBP 2,940
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