Advanced company searchLink opens in new window

UTILITYWISE PLC

Company number 05849580

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)
08 May 2012 AUDR Auditor's report
08 May 2012 BS Balance Sheet
08 May 2012 RR01 Re-registration from a private company to a public company
08 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2012 SH02 Sub-division of shares on 4 February 2012
08 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 50,000
01 May 2012 AA Full accounts made up to 31 July 2011
16 Feb 2012 CH01 Director's details changed for Mr Geoffrey Thompson on 1 December 2011
16 Feb 2012 AD01 Registered office address changed from , St Bede's Chambers Albert Road, Jarrow, Tyne and Wear, NE32 5JU, United Kingdom on 16 February 2012
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Oct 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Geoffrey Adam Thompson on 1 June 2010
04 Aug 2010 CH01 Director's details changed for Mr Geoffrey Thompson on 1 June 2010
21 Jul 2010 AP03 Appointment of Mr Andrew Richardson as a secretary
21 Jul 2010 TM02 Termination of appointment of Jacqueline Mcdonnell as a secretary
23 Jun 2010 CERTNM Company name changed commercial utility brokers LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-16
23 Jun 2010 CONNOT Change of name notice
26 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2010 CC04 Statement of company's objects
15 Mar 2010 TM01 Termination of appointment of Stephen Weavers as a director
06 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009