Advanced company searchLink opens in new window

FIRST CONNECT UTILITY SOLUTIONS LTD

Company number 10309023

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)
03 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
18 Jun 2023 AD01 Registered office address changed from 20 Station Road First Floor Offices Clowne S43 4PE England to Unit 36 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 18 June 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
07 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Jan 2021 AD01 Registered office address changed from The Broadway Mansfield NG18 2RL to 20 Station Road First Floor Offices Clowne S43 4PE on 11 January 2021
14 Sep 2020 AD05 Change the registered office situation from Wales to England/Wales
03 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
02 Jun 2020 AP01 Appointment of Mrs Jaime Louise Hardy as a director on 28 May 2020
26 May 2020 AD01 Registered office address changed from 11 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PQ Wales to The Broadway Mansfield NG18 2RL on 26 May 2020
07 Feb 2020 PSC01 Notification of Ceire Mairead Martin as a person with significant control on 6 February 2020
07 Feb 2020 PSC07 Cessation of Mark Pomeroy as a person with significant control on 6 February 2020
07 Feb 2020 TM01 Termination of appointment of Mark Pomeroy as a director on 6 February 2020
07 Feb 2020 AP01 Appointment of Ms Ceire Mairead Martin as a director on 6 February 2020
07 Feb 2020 TM01 Termination of appointment of Paul Petty as a director on 6 February 2020
20 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
25 Jul 2017 AD01 Registered office address changed from Suite 8, 3 Treorchy Business Park Old Burberry Factory Treorchy CF42 6EP Wales to 11 Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PQ on 25 July 2017