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)
10 Jun 2003 88(2)R Ad 16/05/03--------- £ si 193548@.01=1935 £ ic 17052/18987
22 May 2003 395 Particulars of mortgage/charge
22 May 2003 395 Particulars of mortgage/charge
16 Apr 2003 AUD Auditor's resignation
08 Feb 2003 363a Return made up to 10/02/03; full list of members
08 Feb 2003 288c Director's particulars changed
08 Feb 2003 288c Director's particulars changed
08 Feb 2003 88(2)R Ad 30/11/02--------- £ si 110422@.01=1104 £ ic 15931/17035
03 Feb 2003 AA Full accounts made up to 31 May 2002
18 Jul 2002 88(2)R Ad 31/05/02--------- £ si 48341@.01=483 £ ic 15448/15931
13 May 2002 88(2)R Ad 27/03/02--------- £ si 100008@.01=1000 £ ic 14448/15448
28 Mar 2002 88(2)R Ad 25/09/01--------- £ si 1667@.01
01 Mar 2002 88(2)R Ad 11/06/01--------- £ si 36010@.01=360 £ ic 14088/14448
01 Mar 2002 88(2)R Ad 02/05/01--------- £ si 77323@.01=773 £ ic 13315/14088
01 Mar 2002 88(3) Particulars of contract relating to shares
01 Mar 2002 88(2)R Ad 02/05/01--------- £ si 2300@.01=23 £ ic 13292/13315
01 Mar 2002 363a Return made up to 10/02/02; full list of members
01 Mar 2002 363a Return made up to 10/02/01; full list of members
18 Feb 2002 288b Director resigned
18 Feb 2002 287 Registered office changed on 18/02/02 from: blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN
06 Nov 2001 395 Particulars of mortgage/charge
04 Nov 2001 AA Full accounts made up to 31 May 2001
03 Nov 2001 225 Accounting reference date extended from 28/02/01 to 31/05/01
17 Apr 2001 88(3) Particulars of contract relating to shares
17 Apr 2001 88(2)R Ad 04/01/01--------- £ si 7827@.01