Advanced company searchLink opens in new window

UTILITY MIX NO.1 (UK) LIMITED

Company number 11423375

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)
05 Jul 2023 PSC02 Notification of Pharaoh Capital Limited as a person with significant control on 5 July 2023
05 Jul 2023 PSC07 Cessation of Matthew John Boyden as a person with significant control on 5 July 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 9 August 2022
20 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
14 Jan 2021 PSC02 Notification of Bluetech Utility Services Ltd as a person with significant control on 19 June 2018
14 Jan 2021 PSC07 Cessation of James Douglas Aveyard as a person with significant control on 1 July 2020
14 Jan 2021 PSC07 Cessation of Robert Saville as a person with significant control on 1 July 2020
09 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
09 Jul 2020 PSC04 Change of details for Mr James Douglas Aveyard as a person with significant control on 1 July 2020
09 Jul 2020 PSC04 Change of details for Mr Robert Saville as a person with significant control on 1 July 2020
09 Jul 2020 PSC04 Change of details for Mr Matthew John Boyden as a person with significant control on 1 July 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 1,002
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Sep 2019 AD01 Registered office address changed from 8 Desford Road Enderby Leicester LE19 4XT United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 18 September 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
12 Jul 2019 PSC01 Notification of Matthew John Boyden as a person with significant control on 1 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Matthew John Boyden on 29 May 2019
12 Jul 2019 PSC01 Notification of Robert Saville as a person with significant control on 1 July 2019
18 Apr 2019 AP01 Appointment of Mr Robert Saville as a director on 17 April 2019
19 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-19
  • GBP 100