- Company Overview for TOTAL UTILITY CONNECTIONS LTD (07655073)
- Filing history for TOTAL UTILITY CONNECTIONS LTD (07655073)
- People for TOTAL UTILITY CONNECTIONS LTD (07655073)
- More for TOTAL UTILITY CONNECTIONS LTD (07655073)
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
|
|
15 Jun 2016 | CH01 | Director's details changed for Miss Catherine Jayne Rowlands on 15 June 2016 |