Advanced company searchLink opens in new window

LUXION LIMITED

Company number 05681532

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)
12 Apr 2024 TM01 Termination of appointment of Michael David Edwin Smith as a director on 31 March 2024
27 Feb 2024 PSC05 Change of details for Utilita Group Limited as a person with significant control on 23 February 2024
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Dec 2023 CERTNM Company name changed winchester gas distribution LTD\certificate issued on 03/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jan 2023 AP01 Appointment of Mr Ashley Ian Milne as a director on 1 January 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Aug 2020 MR01 Registration of charge 056815320004, created on 10 August 2020
11 Aug 2020 MR04 Satisfaction of charge 056815320002 in full
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
24 Dec 2019 AA Full accounts made up to 31 March 2019
06 Mar 2019 SH19 Statement of capital on 6 March 2019
  • GBP 1.00
25 Feb 2019 SH20 Statement by Directors
25 Feb 2019 CAP-SS Solvency Statement dated 13/02/19
25 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
03 Jan 2019 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
03 Jan 2019 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
02 Jan 2019 AD01 Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 2 January 2019
12 Dec 2018 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018