Advanced company searchLink opens in new window

YTL UTILITIES (UK) LIMITED

Company number 04341837

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)
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
25 May 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
24 May 2016 AP04 Appointment of Quayseco Limited as a secretary on 16 May 2016
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
04 Dec 2015 TM02 Termination of appointment of Andrew Jeremy Phillips as a secretary on 30 November 2015
04 Dec 2015 AP03 Appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2015
03 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
14 May 2015 CH01 Director's details changed for Mr Colin Frank Skellett on 14 May 2015
22 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
28 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
25 Sep 2014 TM01 Termination of appointment of Sock Siong Yeoh as a director on 25 September 2014
25 Jun 2014 AUD Auditor's resignation
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
24 Jun 2014 MISC Section 519
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
16 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
26 Feb 2013 TM01 Termination of appointment of John Jones as a director
25 Feb 2013 AP01 Appointment of Mr Mark Timothy Watts as a director
30 Jan 2013 AP03 Appointment of Mr Andrew Jeremy Phillips as a secretary
23 Jan 2013 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 23 January 2013
23 Jan 2013 TM02 Termination of appointment of Trusec Limited as a secretary
11 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders