Advanced company searchLink opens in new window

UTILYX HOLDINGS LIMITED

Company number 05067807

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)
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of John Spencer Sheridan as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
30 Sep 2016 TM01 Termination of appointment of Joanna Louise Butlin as a director on 31 October 2015
09 Aug 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 26,037.78
12 Jan 2016 TM01 Termination of appointment of Patrick Walter Stirland as a director on 31 December 2015
04 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 4 November 2015
04 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 4 November 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 26,037.78
06 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 AP01 Appointment of Patrick Walter Stirland as a director on 16 December 2014
05 Jun 2014 TM01 Termination of appointment of Ian Irvine as a director
15 Apr 2014 CH01 Director's details changed for Joanne Louise Butlin on 15 April 2014
31 Mar 2014 CH01 Director's details changed for Joanne Louise Butlin on 27 March 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 26,037.78
14 Feb 2014 TM01 Termination of appointment of Robert Wall as a director
14 Feb 2014 AP01 Appointment of Ian Irvine as a director
14 Feb 2014 TM01 Termination of appointment of James Clarke as a director
14 Feb 2014 TM01 Termination of appointment of Justin Stokes as a director
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014