Advanced company searchLink opens in new window

UTILYX ASSET MANAGEMENT PROJECTS LIMITED

Company number 06900472

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)
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 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
24 Aug 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
22 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of Simon Hawke as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 19 November 2015
30 Oct 2015 TM01 Termination of appointment of Richard Mark Stokes as a director on 8 May 2015
06 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jan 2015 AA Full accounts made up to 31 March 2014
22 Dec 2014 AP01 Appointment of Mr Simon Hawke as a director on 22 December 2014
19 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 May 2014 TM01 Termination of appointment of Ian Irvine as a director
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court the Brooms, Emersons Green, Bristol, Avon, BS16 7FH on 20 January 2014
22 Jul 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 TM01 Termination of appointment of Christopher Payne as a director
17 Jul 2013 AP01 Appointment of Ian Irvine as a director
01 Jul 2013 CERTNM Company name changed mitie asset management projects LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
10 Jun 2013 TM01 Termination of appointment of Michael Tivey as a director
10 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
24 May 2013 AP01 Appointment of Richard Mark Stokes as a director