Advanced company searchLink opens in new window

UTILITY BIDDER LIMITED

Company number 06954978

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)
02 Jan 2024 AP01 Appointment of Miss Madeleine Claire Porter as a director on 1 January 2024
28 Sep 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
18 Oct 2020 AP01 Appointment of Mr Nigel Baker as a director on 13 October 2020
15 Oct 2020 MR01 Registration of charge 069549780003, created on 13 October 2020
09 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 AP01 Appointment of Mr William Henry Mark Robson as a director on 24 July 2019
10 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
10 Jul 2019 AD01 Registered office address changed from 167 London Road Leicester LE2 1EG to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on 10 July 2019
08 Feb 2019 MR04 Satisfaction of charge 069549780001 in full
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2019 TM01 Termination of appointment of Richard Haydn Thorpe as a director on 22 December 2018
15 Jan 2019 TM01 Termination of appointment of Sally Ann Martin as a director on 22 December 2018
15 Jan 2019 AP01 Appointment of Mr Mark Gregory Wood as a director on 22 December 2018
15 Jan 2019 AP01 Appointment of Mr Christopher Neville Shaw as a director on 22 December 2018
04 Jan 2019 MR01 Registration of charge 069549780002, created on 22 December 2018
24 Oct 2018 PSC07 Cessation of Utility Bidder Holdings Limited as a person with significant control on 18 September 2018
24 Oct 2018 PSC02 Notification of Utility Bidder Holdings Limited as a person with significant control on 31 July 2018
18 Sep 2018 PSC02 Notification of Utility Bidder Holdings Limited as a person with significant control on 17 September 2018