Advanced company searchLink opens in new window

UTILITY ALLIANCE LTD

Company number 09430836

Filter by category

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)
01 Mar 2019 PSC08 Notification of a person with significant control statement
28 Feb 2019 PSC07 Cessation of Darren Sutherland as a person with significant control on 28 February 2018
28 Feb 2019 PSC07 Cessation of Robert James Moore as a person with significant control on 28 February 2018
28 Feb 2019 PSC07 Cessation of Phillip John Moore as a person with significant control on 28 February 2018
02 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 February 2018
  • GBP 300.00
05 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
05 Mar 2018 PSC04 Change of details for Mr Darren Sutherland as a person with significant control on 10 February 2017
05 Mar 2018 PSC04 Change of details for Mr Robert James Moore as a person with significant control on 10 February 2017
05 Mar 2018 PSC04 Change of details for Mr Phillip John Moore as a person with significant control on 10 February 2017
05 May 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Feb 2017 AD01 Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England to Tranquility House Harbour Walk Hartlepool Cleveland TS24 0UX on 24 February 2017
21 Feb 2017 MR04 Satisfaction of charge 094308360001 in full
15 Sep 2016 AP01 Appointment of Mr Phillip John Moore as a director on 13 September 2016
25 May 2016 AP01 Appointment of Mr Robert James Moore as a director on 10 February 2015
25 May 2016 TM01 Termination of appointment of Nicola Morrell as a director on 10 February 2015
18 May 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
17 Feb 2016 AD01 Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6ZE United Kingdom to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG on 17 February 2016
18 Dec 2015 MR01 Registration of charge 094308360001, created on 17 December 2015
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)