- Company Overview for COLPRO UTILIS JV LIMITED (10496671)
- Filing history for COLPRO UTILIS JV LIMITED (10496671)
- People for COLPRO UTILIS JV LIMITED (10496671)
- More for COLPRO UTILIS JV LIMITED (10496671)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
20 Sep 2022 | PSC04 | Change of details for Mr James Cardwell Davidson as a person with significant control on 16 September 2022 | |
16 Sep 2022 | CH01 | Director's details changed for Mr James Cardwell Davidson on 16 September 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from Puerorum House Great Queen Street London WC2B 5BL England to Ingram House Meridian Business Park 6 Meridian Way Norwich Norfolk NR7 0TA on 16 September 2022 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | CH02 | Director's details changed for Utilis Sas on 8 June 2018 | |
22 Dec 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
21 Aug 2017 | PSC01 | Notification of James Cardwell Davidson as a person with significant control on 25 November 2016 | |
21 Aug 2017 | AD01 | Registered office address changed from The Grange Doctors Road Blofield Norwich Norfolk NR13 4LF England to Puerorum House Great Queen Street London WC2B 5BL on 21 August 2017 | |
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|