- Company Overview for UTILITY HELPLINE LTD (12673410)
- Filing history for UTILITY HELPLINE LTD (12673410)
- People for UTILITY HELPLINE LTD (12673410)
- More for UTILITY HELPLINE LTD (12673410)
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) |
---|---|---|---|
30 Aug 2024 | AD01 | Registered office address changed from Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA United Kingdom to Shepherds Meadow Shepherds Meadow Eaton Bishop Hereford HR2 9UA on 30 August 2024 | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
18 Mar 2024 | AD01 | Registered office address changed from 3rd Floor Broadway House 32-35 Broadstreet Hereford Herefordshire HR4 9AR United Kingdom to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 18 March 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
25 Jun 2021 | PSC01 | Notification of Richard Bonelle as a person with significant control on 6 July 2020 | |
25 Jun 2021 | PSC01 | Notification of John Williams as a person with significant control on 23 July 2020 | |
22 Jun 2021 | PSC07 | Cessation of John Williams as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Richard Bonelle as a director on 6 July 2020 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
16 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-16
|