Advanced company searchLink opens in new window

CARILLION UTILITY SERVICES LIMITED

Company number 00728599

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 Dec 2008 AA Full accounts made up to 31 December 2007
29 Aug 2008 288a Secretary appointed timothy francis george
16 Jul 2008 AUD Auditor's resignation
28 May 2008 363a Return made up to 17/05/08; full list of members
19 May 2008 288a Director appointed joseph john ledwidge
19 May 2008 288a Director appointed david mark holmes
13 May 2008 288b Appointment terminated director alan garner
25 Mar 2008 287 Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
12 Mar 2008 CERTNM Company name changed alfred mcalpine infrastructure services LIMITED\certificate issued on 12/03/08
26 Feb 2008 288a Director appointed richard john adam
25 Feb 2008 288a Secretary appointed richard francis tapp
25 Feb 2008 288a Director appointed roger william robinson
25 Feb 2008 288a Director appointed john mcdonough
25 Feb 2008 288b Appointment terminated secretary christopher lee
25 Feb 2008 288b Appointment terminated director am nominees LIMITED
25 Feb 2008 288b Appointment terminated director ian grice
29 Oct 2007 288c Director's particulars changed
25 Oct 2007 288a New director appointed
25 Oct 2007 288b Director resigned
25 Oct 2007 288a New director appointed
25 Oct 2007 288b Director resigned
18 Oct 2007 288b Director resigned
12 Jul 2007 AA Full accounts made up to 31 December 2006
05 Jun 2007 363a Return made up to 17/05/07; full list of members
02 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 19/04/07