Advanced company searchLink opens in new window

UTILIGROUP LIMITED

Company number 09007042

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)
04 Apr 2017 CH01 Director's details changed for Mr Andrew Michael Green on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Mr John Harry Furness on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Martin Hugh Evans on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Ms Janette Lynn Iceton on 4 April 2017
25 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
03 Oct 2016 SH06 Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 104.90
13 Sep 2016 SH03 Purchase of own shares.
05 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2016 AUD Auditor's resignation
26 Apr 2016 AP01 Appointment of Mr Gary Haynes as a director on 25 April 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104.903
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2017
20 Apr 2016 AP01 Appointment of Mr Mark Anthony Coyle as a director on 1 April 2016
08 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 17/11/2015
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 104.583
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
18 Jan 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 101.57
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
07 Sep 2015 AD01 Registered office address changed from Alliance House Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 7 September 2015
07 Jul 2015 AP01 Appointment of Mrs Janette Lynn Iceton as a director on 1 June 2015
16 Jun 2015 MA Memorandum and Articles of Association
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Nov 2014 AP01 Appointment of Mr John Harry Furness as a director on 20 June 2014
24 Nov 2014 AP01 Appointment of Mr Martin Evans as a director on 20 June 2014
24 Nov 2014 AP01 Appointment of Mr Andrew Green as a director on 20 June 2014