Advanced company searchLink opens in new window

TOTAL UTILITY CONNECTIONS LTD

Company number 07655073

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)
02 Apr 2024 AD01 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA Wales to 3, 4, 5 Castlebridge 5-19 Cowbridge Road East Cardiff CF11 9AB on 2 April 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2022 AD01 Registered office address changed from Carlyle House, 5 7 Cathedral Road Cathedral Road Cardiff CF11 9HA Wales to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 23 September 2022
30 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
19 Apr 2021 AD01 Registered office address changed from Unit B1 Lamby Way Rumney Cardiff CF3 2EP Wales to Carlyle House, 5 7 Cathedral Road Cathedral Road Cardiff CF11 9HA on 19 April 2021
23 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 AA Micro company accounts made up to 31 August 2019
15 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
05 Jun 2019 AD01 Registered office address changed from 5 Tredelerch Road Rumney Cardiff CF3 3AH to Unit B1 Lamby Way Rumney Cardiff CF3 2EP on 5 June 2019
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jan 2019 PSC01 Notification of Rhys Iestyn Arthur Bassett as a person with significant control on 3 January 2019
03 Jan 2019 PSC01 Notification of Catherine Jayne Rowlands as a person with significant control on 3 January 2019
19 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 August 2016
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
15 Jun 2016 CH01 Director's details changed for Miss Catherine Jayne Rowlands on 15 June 2016