Advanced company searchLink opens in new window

ONE UTILITY BILL LIMITED

Company number 09534085

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)
29 Oct 2018 PSC08 Notification of a person with significant control statement
17 Sep 2018 AA Unaudited abridged accounts made up to 30 June 2018
06 Sep 2018 MR01 Registration of charge 095340850002, created on 4 September 2018
18 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
18 Apr 2018 CH01 Director's details changed for Mr Christopher Thomas Dawson on 8 April 2018
16 Feb 2018 MR04 Satisfaction of charge 095340850001 in full
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 212.79
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 196.098
24 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 194.27
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 169.577
06 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 169.277
01 Nov 2017 AP01 Appointment of Mr Nicholas Stephen Moore as a director on 31 October 2017
15 Aug 2017 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 CS01 Confirmation statement made on 9 April 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jan 2017 AD01 Registered office address changed from Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF England to 5B Media Exchange Coquet Street Newcastle upon Tyne NE1 2QB on 10 January 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 167.76
09 Nov 2016 TM01 Termination of appointment of Nicholas Herbert Dominic Dawson as a director on 21 October 2016
04 Aug 2016 AD01 Registered office address changed from 5 Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England to Second Floor, Milburn House Dean Street Newcastle upon Tyne NE1 1LF on 4 August 2016
06 Jun 2016 MR01 Registration of charge 095340850001, created on 6 June 2016