Advanced company searchLink opens in new window

UTILITYWISE PLC

Company number 05849580

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)
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 77,855.043
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 77,775.278
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 77,753.056
10 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 77,716.312
02 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 77,691.018
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 77,639.874
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 77,517.664
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 15/12/2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 77,224.52
27 Nov 2015 TM01 Termination of appointment of Andrew Richardson as a director on 27 October 2015
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 76,695.52
20 Nov 2015 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 16 November 2015
18 Sep 2015 AP01 Appointment of Mr Steven Attwell as a director on 12 August 2015
10 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 76,582.35
29 Apr 2015 MR01 Registration of charge 058495800004, created on 20 April 2015
06 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company authroised to make market purchases 15/12/2014
13 Nov 2014 AA Group of companies' accounts made up to 31 July 2014
12 Nov 2014 TM01 Termination of appointment of Michael Anthony Dent as a director on 28 October 2014
12 Nov 2014 TM01 Termination of appointment of Geoffrey Adam Thompson as a director on 28 October 2014
05 Nov 2014 AP03 Appointment of Mr Jonathan Kempster as a secretary on 5 November 2014
05 Nov 2014 TM02 Termination of appointment of Andrew Richardson as a secretary on 5 November 2014
05 Nov 2014 AD01 Registered office address changed from Utilitywise House 30-31 Long Row South Shields Tyne and Wear NE33 1JA to Utilitywise House 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ on 5 November 2014
26 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 72,444.7
26 Jun 2014 CH01 Director's details changed for Geoffrey Adam Thompson on 19 June 2014