Advanced company searchLink opens in new window

UTILITY FIRST LTD

Company number 13659396

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)
24 Apr 2024 PSC01 Notification of Michael William Allen as a person with significant control on 24 April 2024
16 Apr 2024 PSC07 Cessation of Michael William Allen as a person with significant control on 16 April 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
08 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
08 Apr 2024 PSC07 Cessation of Anthony Sinclair Hughes as a person with significant control on 8 April 2024
08 Apr 2024 PSC01 Notification of Anthony Sinclair Hughes as a person with significant control on 8 April 2024
08 Apr 2024 PSC04 Change of details for Mr Michael William Allen as a person with significant control on 8 April 2024
03 Apr 2024 AA Accounts for a dormant company made up to 31 October 2023
15 May 2023 AA Accounts for a dormant company made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 22 March 2023 with updates
09 May 2023 PSC04 Change of details for Mr Michael William Allen as a person with significant control on 9 April 2023
09 May 2023 PSC07 Cessation of North View Property Group Ltd as a person with significant control on 9 May 2023
15 Sep 2022 AD01 Registered office address changed from The Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ United Kingdom to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 15 September 2022
07 Apr 2022 PSC02 Notification of North View Property Group Ltd as a person with significant control on 1 April 2022
07 Apr 2022 PSC04 Change of details for Mr Michael William Allen as a person with significant control on 1 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 100
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-04
  • GBP 1