Advanced company searchLink opens in new window

CARILLION UTILITY SERVICES GROUP LIMITED

Company number 01521006

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)
03 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion (Am) Limited as a person with significant control on 1 October 2018
01 Jul 2018 COCOMP Order of court to wind up
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
21 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Nigel Paul Taylor as a director on 29 September 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
29 Nov 2016 TM01 Termination of appointment of Stephen William Hudson as a director on 17 April 2015
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 218,800
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 218,800
20 Mar 2015 CH01 Director's details changed for Mr Nigel Paul Taylor on 17 March 2015
10 Mar 2015 CH01 Director's details changed for Stephen William Hudson on 2 March 2015
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 218,800
02 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Stephen William Hudson on 9 August 2012