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)
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 20 January 2014
29 Aug 2013 AA Full accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Nov 2012 AP01 Appointment of Joanne Louise Butlin as a director
06 Nov 2012 AP01 Appointment of Robert James Wall as a director
30 Oct 2012 TM01 Termination of appointment of Martin Holt as a director
29 Aug 2012 SH10 Particulars of variation of rights attached to shares
09 Aug 2012 TM01 Termination of appointment of Christopher Bowden as a director
31 Jul 2012 AA Full accounts made up to 31 March 2012
20 Jun 2012 SH08 Change of share class name or designation
20 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify loans to certain directors 09/01/2012
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
28 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2012 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 23 February 2012
22 Feb 2012 AP01 Appointment of Mr James Ian Clarke as a director
22 Feb 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
22 Feb 2012 AP01 Appointment of Mr Martin John Holt as a director
22 Feb 2012 TM01 Termination of appointment of Peter Ibbetson as a director
22 Feb 2012 TM01 Termination of appointment of Francis Herve as a director
22 Feb 2012 TM01 Termination of appointment of Andrew Shrager as a director
22 Feb 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
22 Feb 2012 TM01 Termination of appointment of Paolo Rushing as a director
22 Feb 2012 AUD Auditor's resignation
23 Dec 2011 AA Group of companies' accounts made up to 31 May 2011
13 Dec 2011 TM01 Termination of appointment of Malcolm Glyn as a director