Advanced company searchLink opens in new window

UTILITA ENERGY LIMITED

Company number 04849181

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 Jan 2019 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
02 Jan 2019 AD01 Registered office address changed from Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB United Kingdom to Hutwood Court Bournemouth Road Chandler's Ford Easteigh Hampshire SO53 3QB on 2 January 2019
12 Dec 2018 PSC05 Change of details for Utilita Group Limited as a person with significant control on 30 November 2018
04 Dec 2018 AD01 Registered office address changed from Secure House Moorside Road Winchester Hampshire SO23 7RX to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB on 4 December 2018
01 Oct 2018 CH01 Director's details changed for Mr Michael David Edwin Smith on 26 September 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 March 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 AD02 Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 AA Full accounts made up to 31 March 2016
08 Dec 2016 CH01 Director's details changed for William Nicholas Bullen on 30 November 2016
04 Feb 2016 MR01 Registration of charge 048491810004, created on 2 February 2016
18 Jan 2016 AR01 Annual return made up to 31 December 2015
Statement of capital on 2016-01-18
  • GBP 4,000,000
05 Jan 2016 MR01 Registration of charge 048491810003, created on 4 January 2016
01 Oct 2015 AA Full accounts made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4,000,000
17 Jul 2014 AA Full accounts made up to 31 March 2014
26 Jun 2014 AP03 Appointment of Michael David Edwin Smith as a secretary
25 Jun 2014 TM01 Termination of appointment of Kaushik Ghosh as a director
25 Jun 2014 AP01 Appointment of Michael David Edwin Smith as a director
25 Jun 2014 TM02 Termination of appointment of William Bullen as a secretary
14 May 2014 CH01 Director's details changed for Mr Kaushik Ghosh on 14 April 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,000,000
15 Jan 2014 AR01 Annual return made up to 31 December 2013