Advanced company searchLink opens in new window

THE FOURTH UTILITY LTD

Company number 08805328

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)
13 Mar 2019 TM01 Termination of appointment of John Raymond Critchley as a director on 13 March 2019
22 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with updates
16 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2017
21 Dec 2018 AA Unaudited abridged accounts made up to 30 December 2017
11 Dec 2018 AD01 Registered office address changed from Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL England to Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 11 December 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/01/2019
10 Nov 2017 TM01 Termination of appointment of Tim Gaskins as a director on 30 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017 AD01 Registered office address changed from Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW England to Orbit House, Suite 3, Floor 5 Albert Street Eccles Manchester M30 0BL on 30 March 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,000
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 AD01 Registered office address changed from Thorncliffe Hall Hollingworth Cheshire SK14 8JJ to Deanway Technology Building 2 Deanway Business Park, Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 15 March 2016
15 Mar 2016 AP01 Appointment of Mr Tim Gaskins as a director on 15 March 2016
15 Mar 2016 AP01 Appointment of Mr Ian Christopher Sellman as a director on 15 March 2016
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2015 AP01 Appointment of Mr John Raymond Critchley as a director on 18 September 2015
08 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
05 Jan 2015 AD01 Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ United Kingdom to Thorncliffe Hall Hollingworth Cheshire SK14 8JJ on 5 January 2015
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 100