Advanced company searchLink opens in new window

ESG-UTILIGROUP BIDCO LIMITED

Company number 10708569

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 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
09 Apr 2019 PSC07 Cessation of Brodies & Co. (Trustees) Limited as a person with significant control on 13 April 2017
09 Apr 2019 PSC02 Notification of Lytham Intermediate Limited as a person with significant control on 13 April 2017
14 Jun 2018 SH02 Statement of capital on 25 May 2018
  • GBP 2,000
31 May 2018 MR01 Registration of charge 107085690004, created on 22 May 2018
30 May 2018 AA Full accounts made up to 31 December 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 5,019,996
15 May 2018 SH20 Statement by Directors
15 May 2018 SH19 Statement of capital on 15 May 2018
  • GBP 2,002
15 May 2018 CAP-SS Solvency Statement dated 10/05/18
15 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 2,002
13 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
09 Oct 2017 AP01 Appointment of Mr Steven Paul Gosling as a director on 6 October 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
29 Aug 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
29 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 29 August 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2017 MR01 Registration of charge 107085690003, created on 4 May 2017
09 May 2017 MR01 Registration of charge 107085690002, created on 4 May 2017
05 May 2017 MR04 Satisfaction of charge 107085690001 in full
28 Apr 2017 MR01 Registration of charge 107085690001, created on 13 April 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 2,000
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,000
21 Apr 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 20 April 2017