Advanced company searchLink opens in new window

UNIFIED UTILITY LIMITED

Company number 09673120

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)
15 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-21
15 Aug 2016 CONNOT Change of name notice
21 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
16 Feb 2016 TM01 Termination of appointment of Richard Ian Burrows as a director on 21 January 2016
09 Feb 2016 CERTNM Company name changed peas in a pod professionals LIMITED\certificate issued on 09/02/16
  • RES15 ‐ Change company name resolution on 2016-01-18
09 Feb 2016 CONNOT Change of name notice
05 Nov 2015 CERTNM Company name changed led-co lighting LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-27
05 Nov 2015 CONNOT Change of name notice
21 Sep 2015 TM02 Termination of appointment of Anna Afanasenko as a secretary on 18 September 2015
21 Sep 2015 TM01 Termination of appointment of Anna Afanasenko as a director on 18 September 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 100
19 Aug 2015 AD01 Registered office address changed from 18 Williamson Way Rickmansworth WD3 8GL United Kingdom to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 19 August 2015
19 Aug 2015 AP01 Appointment of Mr Richard Ian Burrows as a director on 16 July 2015
19 Aug 2015 AP01 Appointment of Mr Gary Ronald Andrew Ensor as a director on 16 July 2015
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 1