- Company Overview for UTILITY CARE LIMITED (11261996)
- Filing history for UTILITY CARE LIMITED (11261996)
- People for UTILITY CARE LIMITED (11261996)
- More for UTILITY CARE LIMITED (11261996)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Adam James Searle as a director on 5 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Karl Martin Grove as a director on 5 February 2025 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
31 Jul 2024 | PSC04 | Change of details for Mr Karl Martin Grove as a person with significant control on 31 July 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Karl Martin Grove as a director on 31 July 2024 | |
31 Jul 2024 | PSC01 | Notification of Adam James Searle as a person with significant control on 31 July 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Adam James Searle as a director on 31 July 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
23 Apr 2020 | AD01 | Registered office address changed from 1 Trinity Way Littlehampton BN17 5SR United Kingdom to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 23 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
19 May 2019 | PSC07 | Cessation of Martin Kenneth Grove as a person with significant control on 1 March 2019 | |
19 May 2019 | PSC01 | Notification of Karl Martin Grove as a person with significant control on 19 March 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Martin Kenneth Grove as a director on 7 June 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Martin Kenneth Grove as a secretary on 7 June 2018 |