Advanced company searchLink opens in new window

INDEPENDENT UTILITY ADVICE LTD

Company number 10618049

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
30 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
28 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 MA Memorandum and Articles of Association
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 November 2023
  • GBP 103.00
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 09/08/2023
01 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Apr 2022 AD01 Registered office address changed from Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF England to Level 6 Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne and Wear NE1 2HJ on 27 April 2022
26 Apr 2022 CH01 Director's details changed for Mr Graham Ritchie on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mrs Karen Ritchie on 26 April 2022
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued shares are unchanged 22/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 102
22 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with updates
21 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Dec 2020 PSC01 Notification of Graham Ritchie as a person with significant control on 1 December 2020
21 Dec 2020 PSC07 Cessation of Karen Ritchie as a person with significant control on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mrs Karen Ritchie as a person with significant control on 30 November 2020
30 Nov 2020 PSC04 Change of details for Mr Graham Ritchie as a person with significant control on 30 November 2020
21 Apr 2020 AP01 Appointment of Ms Karen Ritchie as a director on 20 April 2020
17 Apr 2020 AD01 Registered office address changed from Level 4, Hadrian House Higham Place Newcastle Tyne and Wear NE1 8AF to Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 17 April 2020