Advanced company searchLink opens in new window

UTILITY SMART LTD

Company number 08665231

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)
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2019 DS01 Application to strike the company off the register
28 Feb 2019 AA Micro company accounts made up to 31 August 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
15 Jan 2019 PSC04 Change of details for Mr Daniel James Ross as a person with significant control on 11 December 2018
15 Jan 2019 PSC07 Cessation of Antony Mark Dickinson as a person with significant control on 11 December 2018
12 Dec 2018 TM01 Termination of appointment of Antony Mark Dickinson as a director on 11 December 2018
12 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
08 Aug 2018 PSC01 Notification of Antony Mark Dickinson as a person with significant control on 27 July 2018
08 Aug 2018 PSC07 Cessation of Michael Jarrett as a person with significant control on 27 July 2018
08 Aug 2018 TM01 Termination of appointment of Michael Jason Jarrett as a director on 27 July 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 May 2018 AD01 Registered office address changed from 288 Newchurch Road Bacup Lancashire OL13 0UJ to Unit a2 Toll Bar Business Park Newchurch Road Stacksteads Bacup Lancashire OL13 0NA on 24 May 2018
08 May 2018 PSC04 Change of details for Mr Michael Jarrett as a person with significant control on 25 April 2018
08 May 2018 CH01 Director's details changed for Mr Michael Jason Jarrett on 25 April 2018
08 May 2018 AP01 Appointment of Mr Antony Mark Dickinson as a director on 3 May 2018
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
31 Aug 2017 PSC04 Change of details for Mr Micheal Jarrett as a person with significant control on 6 April 2016
31 Aug 2017 PSC01 Notification of Daniel Ross as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014