- Company Overview for UTILITYWISE PLC (05849580)
- Filing history for UTILITYWISE PLC (05849580)
- People for UTILITYWISE PLC (05849580)
- Charges for UTILITYWISE PLC (05849580)
- Insolvency for UTILITYWISE PLC (05849580)
- More for UTILITYWISE PLC (05849580)
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) |
---|---|---|---|
02 Feb 2010 | SH02 | Sub-division of shares on 28 January 2010 | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | AP01 | Appointment of Andrew Richardson as a director | |
24 Sep 2009 | 288c | Director's change of particulars / geoffrey thompson / 21/09/2009 | |
08 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
08 Jul 2009 | 288c | Director's change of particulars / geoffrey thompson / 23/11/2007 | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Jul 2008 | 363a | Return made up to 19/06/08; full list of members | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from, aidan house, sunderland road, gateshead, tyne & wear, NE8 3HU | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2008 | 288a | New director appointed | |
13 Aug 2007 | 88(2)R | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 | |
02 Jul 2007 | 88(2)R | Ad 20/06/06--------- £ si 1@1=1 | |
02 Jul 2007 | 363a | Return made up to 19/06/07; full list of members | |
02 Jul 2007 | 288a | New director appointed | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: the axis building, kingsway north, gateshead, tyne & wear NE11 0NQ | |
25 Apr 2007 | 288b | Director resigned | |
21 Feb 2007 | 288b | Director resigned | |
18 Jan 2007 | 288b | Secretary resigned | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN | |
18 Jan 2007 | 288a | New secretary appointed | |
01 Aug 2006 | 287 | Registered office changed on 01/08/06 from: 2 sunniside terrace, cleadon, sunderland, tyne and wear, SR6 7XE |