Advanced company searchLink opens in new window

UTILITY MIX NO.1 (UK) LIMITED

Company number 11423375

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)
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