Advanced company searchLink opens in new window

UTILITY SMART METERING LIMITED

Company number 10710311

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)
10 Nov 2023 AD01 Registered office address changed from Unit C3 Unit C3, Burley Business Park. Leeds West Yorkshire LS4 2PU United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 10 November 2023
25 Oct 2023 600 Appointment of a voluntary liquidator
25 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-23
25 Oct 2023 LIQ02 Statement of affairs
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
12 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with updates
12 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
12 Feb 2021 AP01 Appointment of Mr Martin Black as a director on 1 February 2021
10 Apr 2020 AD01 Registered office address changed from Evenden Billingsgate South Somercoats Louth LN11 7BQ United Kingdom to Unit C3 Unit C3, Burley Business Park. Leeds West Yorkshire LS4 2PU on 10 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 100
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
15 Feb 2019 AA Micro company accounts made up to 30 April 2018
07 Jan 2019 TM01 Termination of appointment of Kimberly Subham as a director on 7 January 2019
05 Jul 2018 AP01 Appointment of Miss Kimberly Subham as a director on 5 July 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 47 Woodmere Drive Old Whitington Chesterfield Derbyshire S43 3DB England to Evenden Billingsgate South Somercoats Louth LN11 7BQ on 19 March 2018