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 Dec 2018 |
PSC05 |
Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
|
|
|
05 Dec 2018 |
CH03 |
Secretary's details changed for Mr Michael David Edwin Smith on 30 November 2018
|
|
|
04 Dec 2018 |
AD01 |
Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 4 December 2018
|
|
|
04 Dec 2018 |
CH01 |
Director's details changed for Mr Michael David Edwin Smith on 30 November 2018
|
|
|
04 Dec 2018 |
CH01 |
Director's details changed for Mr William Nicholas Bullen on 30 November 2018
|
|
|
01 Oct 2018 |
CH01 |
Director's details changed for Mr Michael David Edwin Smith on 26 September 2018
|
|
|
07 Mar 2018 |
CS01 |
Confirmation statement made on 1 March 2018 with no updates
|
|
|
06 Mar 2018 |
PSC07 |
Cessation of Wheeldon Brothers Ltd as a person with significant control on 1 March 2017
|
|
|
05 Mar 2018 |
PSC07 |
Cessation of A Person with Significant Control as a person with significant control on 1 March 2017
|
|
|
16 Feb 2018 |
MR01 |
Registration of charge 064847200003, created on 15 February 2018
|
|
|
27 Sep 2017 |
AA |
Accounts for a small company made up to 31 March 2017
|
|
|
11 Jul 2017 |
MR01 |
Registration of charge 064847200002, created on 7 July 2017
|
|
|
27 Jun 2017 |
AD01 |
Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX England to Secure House Moorside Road Winchester Hampshire SO23 7RX on 27 June 2017
|
|
|
02 Jun 2017 |
MA |
Memorandum and Articles of Association
|
|
|
26 May 2017 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2017-05-11
|
|
|
26 May 2017 |
CONNOT |
Change of name notice
|
|
|
24 Apr 2017 |
CS01 |
Confirmation statement made on 1 March 2017 with updates
|
|
|
21 Apr 2017 |
AD03 |
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
|
|
|
13 Apr 2017 |
AD02 |
Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
|
|
|
09 Mar 2017 |
AP01 |
Appointment of Mr William Nicholas Bullen as a director on 1 March 2017
|
|
|
09 Mar 2017 |
SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
|
09 Mar 2017 |
SH01 |
Statement of capital following an allotment of shares on 3 August 2010
|
|
|
03 Mar 2017 |
AP03 |
Appointment of Mr Michael David Edwin Smith as a secretary on 1 March 2017
|
|
|
02 Mar 2017 |
AD01 |
Registered office address changed from Wheeldon House Prime Enterprise Park Prime Park Way Derby Derbyshire DE1 3QB to Secure House Moorside Road Winchester Hampshire SO23 7RX on 2 March 2017
|
|
|
02 Mar 2017 |
AA01 |
Current accounting period shortened from 30 June 2017 to 31 March 2017
|
|