Advanced company searchLink opens in new window

UTILYX ASSET MANAGEMENT LIMITED

Company number 06434091

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)
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 PSC02 Notification of Mitie Holdings Limited as a person with significant control on 18 October 2017
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
09 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of Peter Frederick Mosley as a director on 27 January 2017
16 Jan 2017 AA Full accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
03 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,399,841
22 Dec 2015 AA Full accounts made up to 31 March 2015
02 Nov 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 2 November 2015
02 Nov 2015 AP01 Appointment of Mr James Ian Clarke as a director on 2 November 2015
02 Nov 2015 AP01 Appointment of Peter Frederick Mosley as a director on 2 November 2015
30 Oct 2015 TM01 Termination of appointment of Richard Mark Stokes as a director on 8 May 2015
30 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 30 October 2015
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,399,841
31 Dec 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
24 Apr 2014 TM01 Termination of appointment of Ian Irvine as a director
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014