Advanced company searchLink opens in new window

UTILIGROUP HOLDINGS LIMITED

Company number 03642322

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)
19 Apr 2024 AA Full accounts made up to 31 December 2023
31 Oct 2023 CH01 Director's details changed for Mr Mathew Bridge on 30 October 2023
09 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
28 Apr 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 CH01 Director's details changed for Mr Mathew Bridge on 24 April 2023
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Apr 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 MR04 Satisfaction of charge 036423220008 in full
14 Mar 2022 MR01 Registration of charge 036423220009, created on 11 March 2022
04 Mar 2022 AP01 Appointment of Mr Mathew Bridge as a director on 1 March 2022
04 Mar 2022 TM01 Termination of appointment of Steven Paul Gosling as a director on 1 March 2022
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
26 Apr 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 PSC05 Change of details for Utiligroup Acquisitions Limited as a person with significant control on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE to Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ on 5 January 2021
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
17 Aug 2020 TM01 Termination of appointment of Philip Galati as a director on 14 August 2020
22 Jun 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 PSC02 Notification of Utiligroup Acquisitions Limited as a person with significant control on 6 April 2016
17 Feb 2020 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 6 April 2016
28 Oct 2019 CH01 Director's details changed for Mr Matthew Christopher Hirst on 28 October 2019
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
07 May 2019 AA Full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates