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 Dec 2025 |
AA |
Total exemption full accounts made up to 31 March 2025
|
|
|
23 Oct 2025 |
CH01 |
Director's details changed for Mr Simon Roger Gardiner on 23 October 2025
|
|
|
02 Jul 2025 |
AA01 |
Previous accounting period shortened from 31 July 2025 to 31 March 2025
|
|
|
02 Jul 2025 |
CS01 |
Confirmation statement made on 30 June 2025 with updates
|
|
|
09 Apr 2025 |
AP04 |
Appointment of Uu Secretariat Limited as a secretary on 3 April 2025
|
|
|
09 Apr 2025 |
AP01 |
Appointment of Mr Simon Roger Gardiner as a director on 3 April 2025
|
|
|
08 Apr 2025 |
AP01 |
Appointment of Mr Robert James Lee as a director on 3 April 2025
|
|
|
08 Apr 2025 |
TM01 |
Termination of appointment of Paul Michael Flannery as a director on 3 April 2025
|
|
|
08 Apr 2025 |
TM01 |
Termination of appointment of Patrick Flannery as a director on 3 April 2025
|
|
|
08 Apr 2025 |
TM01 |
Termination of appointment of Martin Christopher Flannery as a director on 3 April 2025
|
|
|
08 Apr 2025 |
PSC02 |
Notification of United Utilities Water Limited as a person with significant control on 3 April 2025
|
|
|
08 Apr 2025 |
PSC07 |
Cessation of Paul Flannery as a person with significant control on 3 April 2025
|
|
|
08 Apr 2025 |
PSC07 |
Cessation of Patrick Flannery as a person with significant control on 3 April 2025
|
|
|
08 Apr 2025 |
PSC07 |
Cessation of Martin Christopher Flannery as a person with significant control on 3 April 2025
|
|
|
08 Apr 2025 |
AD01 |
Registered office address changed from 27a Maxwell Road Northwood HA6 2XY United Kingdom to Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Warrington WA5 3LP on 8 April 2025
|
|
|
19 Mar 2025 |
AA |
Total exemption full accounts made up to 31 July 2024
|
|
|
04 Mar 2025 |
MR04 |
Satisfaction of charge 120769140001 in full
|
|
|
04 Mar 2025 |
MR04 |
Satisfaction of charge 120769140002 in full
|
|
|
09 Jul 2024 |
CS01 |
Confirmation statement made on 30 June 2024 with no updates
|
|
|
17 Jun 2024 |
AA |
Total exemption full accounts made up to 31 July 2023
|
|
|
26 Apr 2024 |
CH01 |
Director's details changed for Mr Paul Michael Flannery on 15 January 2024
|
|
|
26 Apr 2024 |
PSC04 |
Change of details for Mr Paul Flannery as a person with significant control on 15 January 2024
|
|
|
13 Jul 2023 |
CS01 |
Confirmation statement made on 30 June 2023 with no updates
|
|
|
12 Jul 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
04 Jul 2022 |
CS01 |
Confirmation statement made on 30 June 2022 with no updates
|
|