Advanced company searchLink opens in new window

UTILITA GAS LIMITED

Company number 04849175

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)
12 Apr 2024 TM01 Termination of appointment of Michael David Edwin Smith as a director on 31 March 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 AP01 Appointment of Mr Ashley Ian Milne as a director on 1 January 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 PSC05 Change of details for Utilita Energy Limited as a person with significant control on 30 November 2018
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2019 PSC05 Change of details for Utilita Energy Limited as a person with significant control on 30 November 2018
02 Jan 2019 AD01 Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2 January 2019
12 Dec 2018 PSC05 Change of details for Utilita Energy Limited as a person with significant control on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 4 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Michael David Edwin Smith on 26 September 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates