- Company Overview for UTILITY HELPLINE LTD (12673410)
- Filing history for UTILITY HELPLINE LTD (12673410)
- People for UTILITY HELPLINE LTD (12673410)
- More for UTILITY HELPLINE LTD (12673410)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from 3rd Floor Broadway House 32-35 Broadstreet Hereford Herefordshire HR4 9AR United Kingdom to Cooper Parry Sky View Argosy Road Castle Donnington Derby DE74 2SA on 18 March 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
25 Jun 2021 | PSC01 | Notification of Richard Bonelle as a person with significant control on 6 July 2020 | |
25 Jun 2021 | PSC01 | Notification of John Williams as a person with significant control on 23 July 2020 | |
22 Jun 2021 | PSC07 | Cessation of John Williams as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mr Richard Bonelle as a director on 6 July 2020 | |
23 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
16 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-16
|