Advanced company searchLink opens in new window

CARILLION UTILITY SERVICES GROUP LIMITED

Company number 01521006

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)
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr Lee James Mills on 1 December 2011
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2011 AP01 Appointment of Nigel Paul Taylor as a director
01 Sep 2011 TM01 Termination of appointment of Peter Jones as a director
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 CH01 Director's details changed for Mr Peter Jones on 20 September 2010
27 May 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
10 May 2010 TM01 Termination of appointment of Andrew Wilkins as a director
09 Nov 2009 CH01 Director's details changed for Stephen William Hudson on 9 November 2009
21 Oct 2009 CH03 Secretary's details changed for Richard Francis Tapp on 1 October 2009
25 Jul 2009 AA Full accounts made up to 31 December 2008
19 Jun 2009 288a Director appointed peter jones
02 Jun 2009 288b Appointment terminated director stephen cocliff
22 May 2009 363a Return made up to 17/05/09; full list of members
11 Dec 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 AUD Auditor's resignation
24 Jun 2008 363a Return made up to 17/05/08; full list of members; amend
24 Jun 2008 288b Appointment terminated director ian grice
17 Jun 2008 363a Return made up to 17/05/08; full list of members
01 Apr 2008 288a Director appointed lee james mills
25 Mar 2008 287 Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
12 Mar 2008 CERTNM Company name changed alfred mcalpine utility services group LIMITED\certificate issued on 12/03/08