Advanced company searchLink opens in new window

TOTAL UTILITIES GROUP LIMITED

Company number 10797917

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)
15 Jun 2021 CH01 Director's details changed for William George Akhurst on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Jacob Damon Collier as a person with significant control on 15 June 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Mar 2021 TM01 Termination of appointment of Tony Collier as a director on 8 March 2021
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
16 Jun 2020 CH01 Director's details changed for Mr Jacob Damon Collier on 12 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Tony Collier on 12 June 2020
16 Jun 2020 PSC04 Change of details for Mr Jacob Damon Collier as a person with significant control on 12 June 2020
16 Jun 2020 PSC04 Change of details for Mr Tony Collier as a person with significant control on 12 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 AD01 Registered office address changed from Machinery Floor East Office Chase Mill Winchester Road Bishops Waltham Hampshire SO32 1AH England to 1st Floor, Unit 6 Berrywood Business Village Hedge End Southampton Hampshire SO30 2UN on 30 January 2020
15 Oct 2019 AP01 Appointment of William George Akhurst as a director on 15 October 2019
15 Oct 2019 AP01 Appointment of Mr Jacob Damon Collier as a director on 15 October 2019
03 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Jun 2018 PSC01 Notification of Tony Collier as a person with significant control on 7 June 2018
20 Jun 2018 PSC01 Notification of William George Akhurst as a person with significant control on 1 June 2017
20 Jun 2018 PSC01 Notification of Jacob Damon Collier as a person with significant control on 1 June 2017
14 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 14 June 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 7 June 2018
  • GBP 1.5
13 Jun 2018 TM01 Termination of appointment of Guy Christopher Collins as a director on 7 June 2018
13 Jun 2018 AP01 Appointment of Mr Tony Collier as a director on 7 June 2018
21 Sep 2017 AD01 Registered office address changed from Arena - Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU United Kingdom to Machinery Floor East Office Chase Mill Winchester Road Bishops Waltham Hampshire SO32 1AH on 21 September 2017