- Company Overview for UTILYX RISK MANAGEMENT LIMITED (04999392)
- Filing history for UTILYX RISK MANAGEMENT LIMITED (04999392)
- People for UTILYX RISK MANAGEMENT LIMITED (04999392)
- Charges for UTILYX RISK MANAGEMENT LIMITED (04999392)
- Insolvency for UTILYX RISK MANAGEMENT LIMITED (04999392)
- More for UTILYX RISK MANAGEMENT LIMITED (04999392)
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
|