Advanced company searchLink opens in new window

ERRIGAL UTILITIES LTD

Company number 08614721

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)
22 Feb 2024 PSC04 Change of details for Mr Sean Machuigheid as a person with significant control on 8 June 2023
22 Feb 2024 CH01 Director's details changed for Mr Sean Machuigheid on 8 June 2023
21 Feb 2024 PSC07 Cessation of Sean Machuigheid as a person with significant control on 8 June 2023
21 Feb 2024 PSC07 Cessation of Seamus Anthony Hewitt as a person with significant control on 31 January 2024
15 Feb 2024 AD01 Registered office address changed from 25-29 Tweed Road Northampton NN5 5AJ England to Drummer Boy East Creaton Road Brixworth Northampton NN6 9BW on 15 February 2024
15 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
26 May 2021 AD01 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 25-29 Tweed Road Northampton NN5 5AJ on 26 May 2021
25 May 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
21 May 2019 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
23 Aug 2017 PSC01 Notification of Seamus Anthony Hewitt as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of Sean Machuigheid as a person with significant control on 6 April 2016
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Sep 2016 CS01 Confirmation statement made on 18 July 2016 with updates