- Company Overview for COMPANY 04917671 LIMITED (04917671)
- Filing history for COMPANY 04917671 LIMITED (04917671)
- People for COMPANY 04917671 LIMITED (04917671)
- Charges for COMPANY 04917671 LIMITED (04917671)
- More for COMPANY 04917671 LIMITED (04917671)
| 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 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 | |
| 16 Feb 2018 | MR01 | Registration of charge 049176710004, created on 15 February 2018 | |
| 02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
| 26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 11 Jul 2017 | MR01 | Registration of charge 049176710003, created on 7 July 2017 | |
| 30 May 2017 | RESOLUTIONS |
Resolutions
|
|
| 21 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 | |
| 06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 08 Dec 2016 | CH01 | Director's details changed for William Nicholas Bullen on 30 November 2016 | |
| 20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015
Statement of capital on 2016-01-20
|
|
| 01 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
| 21 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 26 Jun 2014 | AP03 | Appointment of Michael David Edwin Smith as a secretary | |
| 25 Jun 2014 | AP01 | Appointment of Michael David Edwin Smith as a director | |
| 25 Jun 2014 | TM01 | Termination of appointment of Kaushik Ghosh as a director | |
| 25 Jun 2014 | TM02 | Termination of appointment of William Bullen as a secretary | |
| 14 May 2014 | CH01 | Director's details changed for Mr Kaushik Ghosh on 14 April 2014 | |
| 15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
|
|
| 16 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 13 Aug 2013 | CH03 | Secretary's details changed for William Nicholas Bullen on 3 August 2013 | |
| 13 Aug 2013 | CH01 | Director's details changed for William Nicholas Bullen on 3 August 2013 |