FIRST CONNECT UTILITY SOLUTIONS LTD
Company number 10309023
- Company Overview for FIRST CONNECT UTILITY SOLUTIONS LTD (10309023)
- Filing history for FIRST CONNECT UTILITY SOLUTIONS LTD (10309023)
- People for FIRST CONNECT UTILITY SOLUTIONS LTD (10309023)
- More for FIRST CONNECT UTILITY SOLUTIONS LTD (10309023)
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) |
---|---|---|---|
10 Oct 2024 | AP01 | Appointment of Mr Conor Mccloskey as a director on 10 October 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
18 Jun 2023 | AD01 | Registered office address changed from 20 Station Road First Floor Offices Clowne S43 4PE England to Unit 36 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 18 June 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from The Broadway Mansfield NG18 2RL to 20 Station Road First Floor Offices Clowne S43 4PE on 11 January 2021 | |
14 Sep 2020 | AD05 | Change the registered office situation from Wales to England/Wales | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
02 Jun 2020 | AP01 | Appointment of Mrs Jaime Louise Hardy as a director on 28 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 11 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PQ Wales to The Broadway Mansfield NG18 2RL on 26 May 2020 | |
07 Feb 2020 | PSC01 | Notification of Ceire Mairead Martin as a person with significant control on 6 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Mark Pomeroy as a person with significant control on 6 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Mark Pomeroy as a director on 6 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Ms Ceire Mairead Martin as a director on 6 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Paul Petty as a director on 6 February 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 |