- Company Overview for UTILITA ENERGY LIMITED (04849181)
- Filing history for UTILITA ENERGY LIMITED (04849181)
- People for UTILITA ENERGY LIMITED (04849181)
- Charges for UTILITA ENERGY LIMITED (04849181)
- More for UTILITA ENERGY LIMITED (04849181)
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) |
---|---|---|---|
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for William Nicholas Bullen on 3 August 2013 | |
13 Aug 2013 | CH03 | Secretary's details changed for William Nicholas Bullen on 3 August 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 | |
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Aug 2011 | CERTNM |
Company name changed utilita electricity LIMITED\certificate issued on 11/08/11
|
|
11 Aug 2011 | CONNOT | Change of name notice | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 28 March 2011
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | AR01 | Annual return made up to 31 December 2010 | |
09 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr Kaushik Ghosh on 26 September 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from Pri House Moorside Road Winchester Hampshire SO23 7RX on 29 June 2010 | |
25 Mar 2010 | AUD | Auditor's resignation | |
04 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
03 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Feb 2010 | AD02 | Register inspection address has been changed | |
13 Dec 2009 | AP01 | Appointment of Kaushie Ghosh as a director | |
13 Dec 2009 | TM01 | Termination of appointment of Andrew Beasley as a director | |
13 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
17 Oct 2009 | AP01 | Appointment of Andrew John Beasley as a director |