Advanced company searchLink opens in new window

UTILYX LIMITED

Company number 03922833

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)
01 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,099.61
12 Jan 2016 TM01 Termination of appointment of Patrick Walter Stirland as a director on 31 December 2015
30 Nov 2015 TM01 Termination of appointment of Joanna Louise Butlin as a director on 31 October 2015
27 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Giuseppe Di-Vita as a director on 31 August 2015
28 Sep 2015 CH01 Director's details changed for Peter Frederick Mosley on 28 September 2015
14 Jul 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AP01 Appointment of Mr James Ian Clarke as a director on 8 June 2015
08 Jun 2015 AP01 Appointment of Peter Frederick Mosley as a director on 8 June 2015
03 Jun 2015 TM01 Termination of appointment of Richard Mark Stokes as a director on 8 May 2015
23 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 21,099.61
16 Aug 2014 AA Full accounts made up to 31 March 2014
08 Jul 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Robert Wall.
07 Jul 2014 AP01 Appointment of Ruby Mcgregor-Smith as a director
04 Jul 2014 AP01 Appointment of Suzanne Claire Baxter as a director
03 Jun 2014 CH01 Director's details changed for Patrick Walter Stirland on 3 June 2014
24 Apr 2014 TM01 Termination of appointment of Ian Irvine as a director
15 Apr 2014 CH01 Director's details changed for Joanne Louise Butlin on 15 April 2014
31 Mar 2014 CH01 Director's details changed for Joanne Louise Butlin on 27 March 2014
19 Mar 2014 AP01 Appointment of Mr Giuseppe Di-Vita as a director
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 21,099.61
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014
07 Jan 2014 AP01 Appointment of Ian Irvine as a director