- Company Overview for THE FOURTH UTILITY LTD (08805328)
- Filing history for THE FOURTH UTILITY LTD (08805328)
- People for THE FOURTH UTILITY LTD (08805328)
- Insolvency for THE FOURTH UTILITY LTD (08805328)
- More for THE FOURTH UTILITY LTD (08805328)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|