Advanced company searchLink opens in new window

UTILITY POINT LIMITED

Company number 10610614

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)
17 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 213
08 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH02 Sub-division of shares on 14 March 2019
05 Apr 2019 SH08 Change of share class name or designation
28 Mar 2019 CH01 Director's details changed for Mr Ben Bolt on 28 March 2019
28 Mar 2019 PSC01 Notification of Simon Paul Yarwood as a person with significant control on 14 March 2019
28 Mar 2019 PSC01 Notification of Benjamin Alexander John Bolt as a person with significant control on 14 March 2019
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019
27 Mar 2019 AP01 Appointment of Mr Simon Paul Yarwood as a director on 14 March 2019
11 Jan 2019 CH01 Director's details changed for Mr Ben Bolt on 10 January 2019
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from Utility Point Limited, Arena Business Centre, Holyrood Close Poole Dorset BH17 7FL England to 5 Poole Road Bournemouth Dorset BH2 5QL on 2 July 2018
25 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 10
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
07 Dec 2017 TM01 Termination of appointment of Andrew Dyball as a director on 6 December 2017
07 Dec 2017 AP01 Appointment of Mr Ben Bolt as a director on 6 December 2017
07 Dec 2017 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to Utility Point Limited, Arena Business Centre, Holyrood Close Poole Dorset BH17 7FL on 7 December 2017
07 Dec 2017 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 6 December 2017
09 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)