Advanced company searchLink opens in new window

UTILITIES SMART LIMITED

Company number 09941606

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)
19 Apr 2024 LIQ02 Statement of affairs
08 Apr 2024 AD01 Registered office address changed from C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS England to Stamford House Northenden Road Sale Cheshire M33 2DH on 8 April 2024
08 Apr 2024 600 Appointment of a voluntary liquidator
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
16 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
28 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 June 2023
25 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
23 Jan 2023 PSC04 Change of details for Mr Mark Frederick Emms as a person with significant control on 16 April 2020
21 Jan 2023 PSC01 Notification of Joanne Emms as a person with significant control on 16 April 2020
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
25 Nov 2021 PSC04 Change of details for Mr Mark Frederick Emms as a person with significant control on 25 November 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
09 Apr 2020 PSC04 Change of details for Mark Frederick Emms as a person with significant control on 1 November 2019
25 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
03 Nov 2019 TM01 Termination of appointment of Janice Dale as a director on 1 November 2019
03 Nov 2019 PSC07 Cessation of Janice Dale as a person with significant control on 1 November 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
26 Jun 2018 CH01 Director's details changed for Mr Mark Frederick Emms on 25 June 2018
26 Jun 2018 CH01 Director's details changed for Mrs Janice Dale on 25 June 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018