Advanced company searchLink opens in new window

COMBINED UTILITIES (HARTLEPOOL) LTD

Company number 11771606

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)
11 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 AAMD Amended micro company accounts made up to 31 January 2022
14 Aug 2023 AAMD Amended micro company accounts made up to 31 January 2021
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
09 Nov 2021 AD01 Registered office address changed from 13-17 Whitby Street Hartlepool TS24 7AD England to Tranquility House Harbour Walk Hartlepool TS24 0UX on 9 November 2021
09 Nov 2021 PSC01 Notification of Paul Anderson as a person with significant control on 1 September 2020
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Simmone Skelton as a director on 1 January 2021
03 Mar 2021 PSC07 Cessation of Simmone Skelton as a person with significant control on 1 January 2021
31 Jul 2020 AP01 Appointment of Mr Paul Anderson as a director on 2 March 2020
13 May 2020 PSC07 Cessation of Paul Anderson as a person with significant control on 1 March 2020
13 May 2020 PSC01 Notification of Simmone Skelton as a person with significant control on 1 March 2020
13 May 2020 TM01 Termination of appointment of Paul Anderson as a director on 1 March 2020
13 May 2020 TM01 Termination of appointment of Jamie Wright as a director on 29 February 2020
13 May 2020 AP01 Appointment of Mrs Simmone Skelton as a director on 1 March 2020
17 Feb 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 AD01 Registered office address changed from 86 Motherwell Road Motherwell Road Hartlepool TS25 3QX England to 13-17 Whitby Street Hartlepool TS24 7AD on 27 January 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates