- Company Overview for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- Filing history for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- People for UTILITY MIX NO.1 (UK) LIMITED (11423375)
- More for UTILITY MIX NO.1 (UK) LIMITED (11423375)
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) |
---|---|---|---|
28 Mar 2024 | AP01 | Appointment of Mr Andrew Charles Roe as a director on 26 March 2024 | |
27 Mar 2024 | AP01 | Appointment of Mr Anthony Stephen Hughes as a director on 26 March 2024 | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Jan 2024 | TM01 | Termination of appointment of Tom Cadzow as a director on 9 January 2024 | |
25 Jan 2024 | TM01 | Termination of appointment of Grant Nicholson as a director on 9 January 2024 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
18 Sep 2023 | AD01 | Registered office address changed from Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ England to 7 Friars Mill Bath Lane Leicester LE3 5BJ on 18 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
20 Jul 2023 | AP01 | Appointment of Tom Cadzow as a director on 5 July 2023 | |
20 Jul 2023 | AP01 | Appointment of Grant Nicholson as a director on 5 July 2023 | |
05 Jul 2023 | PSC07 | Cessation of Bluetech Utility Services Ltd as a person with significant control on 5 July 2023 | |
05 Jul 2023 | PSC02 | Notification of Pharaoh Capital Limited as a person with significant control on 5 July 2023 | |
05 Jul 2023 | PSC07 | Cessation of Matthew John Boyden as a person with significant control on 5 July 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 9 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
14 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jan 2021 | PSC02 | Notification of Bluetech Utility Services Ltd as a person with significant control on 19 June 2018 | |
14 Jan 2021 | PSC07 | Cessation of James Douglas Aveyard as a person with significant control on 1 July 2020 | |
14 Jan 2021 | PSC07 | Cessation of Robert Saville as a person with significant control on 1 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates |