Advanced company searchLink opens in new window

SURREY-UK UTILITIES LIMITED

Company number 12345728

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)
16 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 4 October 2024
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
14 Oct 2022 AD01 Registered office address changed from 61 Cranbrook Road Cranbrook House, 2nd Floor, Suite 8 Ilford Essex IG1 4PG United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-05
14 Oct 2022 LIQ02 Statement of affairs
12 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 17 August 2021 with updates
16 Sep 2021 PSC01 Notification of Mohammad Ali Qureshi as a person with significant control on 16 September 2021
16 Sep 2021 TM01 Termination of appointment of Haleema Emaan as a director on 16 September 2021
16 Sep 2021 PSC07 Cessation of Haleema Emaan as a person with significant control on 16 September 2021
11 Nov 2020 AP01 Appointment of Mr Mohammad Ali Qureshi as a director on 10 November 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
26 May 2020 PSC04 Change of details for Ms Haleema Emman as a person with significant control on 26 May 2020
26 May 2020 CH01 Director's details changed for Ms Haleema Emman on 26 May 2020
15 May 2020 PSC01 Notification of Haleema Emman as a person with significant control on 15 May 2020
15 May 2020 AD01 Registered office address changed from Flat 4, 8 Nelson Close, Walton on Thames KT12 2NE England to 61 Cranbrook Road Cranbrook House, 2nd Floor, Suite 8 Ilford Essex IG1 4PG on 15 May 2020
15 May 2020 TM01 Termination of appointment of Waqar Ahmed as a director on 15 May 2020
15 May 2020 PSC07 Cessation of Waqar Ahmed as a person with significant control on 14 May 2020
15 May 2020 AP01 Appointment of Ms Haleema Emman as a director on 15 May 2020
16 Jan 2020 AD01 Registered office address changed from Flat 4, 8 Nelson Close Surrey Walton on Thames KT12 2NE England to Flat 4, 8 Nelson Close, Walton on Thames KT12 2NE on 16 January 2020
03 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-03
  • GBP 1