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)
17 Sep 2018 PSC07 Cessation of James Robert Longley as a person with significant control on 17 September 2018
10 Aug 2018 TM01 Termination of appointment of Gavin Lewis Williams as a director on 31 July 2018
03 Aug 2018 MR01 Registration of charge 069549780001, created on 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
14 Mar 2018 CH01 Director's details changed for Mr Richard Haydn Thorpe on 23 February 2018
09 Feb 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
10 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
31 Mar 2017 CH01 Director's details changed for Mr Gavin Lewis Williams on 31 March 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jan 2016 CH01 Director's details changed for Mrs Sally Ann Martin on 27 January 2016
28 Jan 2016 CH01 Director's details changed for Mr James Robert Longley on 27 January 2016
29 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,005
29 Jul 2015 CH01 Director's details changed for Mr Gavin Lewis Williams on 16 September 2014
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Mar 2015 AP01 Appointment of Mr Richard Haydn Thorpe as a director on 1 February 2015
24 Feb 2015 AP01 Appointment of Mrs Sally Ann Martin as a director on 1 February 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,005
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6.00
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jan 2014 TM01 Termination of appointment of James Livermore as a director