Advanced company searchLink opens in new window

UTILITY SOURCE LIMITED

Company number 11130676

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)
18 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Aug 2023 AD01 Registered office address changed from Unit 42 Century Business Centre Century Business Park Manvers Rotherham S63 5DA United Kingdom to First Floor 4a Fieldsend Business Village Goldthorpe Rotherham S63 0JF on 22 August 2023
17 Aug 2023 AD01 Registered office address changed from Office 6 Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ United Kingdom to Unit 42 Century Business Centre Century Business Park Manvers Rotherham S63 5DA on 17 August 2023
01 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 AD01 Registered office address changed from The Hart Shaw Building Europa Link Sheffield S9 1XU United Kingdom to Office 6 Manvers House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 7 October 2021
21 Jan 2021 AP01 Appointment of Mrs Laura Pattison as a director on 4 January 2021
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100.00
23 Apr 2018 SH08 Change of share class name or designation
17 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Apr 2018 PSC01 Notification of Laura Pattison as a person with significant control on 20 March 2018
03 Apr 2018 PSC04 Change of details for Mr Dean Pattison as a person with significant control on 20 March 2018
19 Mar 2018 CH01 Director's details changed for Mr Dean Pattison on 19 March 2018
19 Mar 2018 PSC04 Change of details for Mr Dean Pattison as a person with significant control on 19 March 2018
19 Mar 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
19 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Hart Shaw Building Europa Link Sheffield S9 1XU on 19 March 2018
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted