Advanced company searchLink opens in new window

UTILYX RISK MANAGEMENT LIMITED

Company number 04999392

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)
09 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Jul 2020 TM01 Termination of appointment of Peter Nisbet as a director on 30 June 2020
23 Jun 2020 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 17 June 2020
18 Jun 2020 AP01 Appointment of Alex Payne as a director on 17 June 2020
04 Jun 2020 TM01 Termination of appointment of Jamie Hall as a director on 16 April 2020
09 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
01 Nov 2019 CH01 Director's details changed for Mr Jamie Hall on 1 November 2019
10 Oct 2019 CH01 Director's details changed for Peter Nisbet on 10 October 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
07 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
07 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
07 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
12 Oct 2018 AD04 Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG
27 Jun 2018 AP01 Appointment of Mr Jamie Hall as a director on 26 June 2018
10 May 2018 PSC05 Change of details for Utilyx Holdings Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
27 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
27 Feb 2018 TM01 Termination of appointment of James Ian Clarke as a director on 31 March 2017
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
15 Dec 2017 AA Full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 Aug 2016 AA Full accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200,000