Advanced company searchLink opens in new window

OWNERS UTILITY LTD

Company number 14271422

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)
14 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2025 AA Micro company accounts made up to 31 August 2023
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2024 PSC01 Notification of Harvey Mcfaull as a person with significant control on 12 November 2024
16 Nov 2024 AP01 Appointment of Mr Scott William Scherer as a director on 11 November 2024
16 Nov 2024 TM01 Termination of appointment of Rupraj Mohanty as a director on 11 November 2024
12 Nov 2024 TM01 Termination of appointment of Harvey Mcfaull as a director on 12 November 2024
12 Nov 2024 PSC07 Cessation of Harvey Mcfaull as a person with significant control on 12 November 2024
14 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Brewery Castle Eden Hartlepool TS27 4SU on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Harvey Mcfaull on 1 September 2023
07 Feb 2024 CH01 Director's details changed for Mr Rupraj Mohanty on 1 September 2023
07 Feb 2024 CH02 Director's details changed for Cvp Global Ltd on 1 September 2023
07 Feb 2024 PSC04 Change of details for Mr Scott William Scherer as a person with significant control on 1 September 2023
07 Feb 2024 PSC04 Change of details for Mr Harvey Mcfaull as a person with significant control on 1 September 2023
07 Feb 2024 PSC04 Change of details for Mr Rupraj Mohanty as a person with significant control on 1 September 2023
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
05 Jun 2023 AP01 Appointment of Mr Harvey Mcfaull as a director on 5 June 2023
02 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-02
  • GBP 990,000