- Company Overview for UTILITY SMART LTD (08665231)
- Filing history for UTILITY SMART LTD (08665231)
- People for UTILITY SMART LTD (08665231)
- More for UTILITY SMART LTD (08665231)
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
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |