Advanced company searchLink opens in new window

UTILEPRONG LTD

Company number 12793008

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)
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 AD01 Registered office address changed from Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 15 July 2024
09 Jul 2024 AA Micro company accounts made up to 5 April 2024
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
27 Dec 2022 AD01 Registered office address changed from First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG England to Office 3/4 Loverock House, Brettell Lane Brierley Hill DY5 3JS on 27 December 2022
10 Oct 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 5 April 2022
08 Nov 2021 AA Micro company accounts made up to 5 April 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
20 May 2021 AA01 Previous accounting period shortened from 31 August 2021 to 5 April 2021
03 Feb 2021 AD01 Registered office address changed from 12 Percy Road Cottesmore Oakham LE15 7BB to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on 3 February 2021
21 Dec 2020 PSC07 Cessation of Nadine Walker as a person with significant control on 7 September 2020
18 Dec 2020 PSC01 Notification of Crispher John Herman as a person with significant control on 7 September 2020
03 Nov 2020 TM01 Termination of appointment of Nadine Walker as a director on 7 September 2020
29 Oct 2020 AP01 Appointment of Mr Crispher John Herman as a director on 7 September 2020
22 Sep 2020 AD01 Registered office address changed from 215 Marlborough Road Derby DE24 8DN United Kingdom to 12 Percy Road Cottesmore Oakham LE15 7BB on 22 September 2020
05 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-05
  • GBP 1