- Company Overview for UTILITY SOURCE LIMITED (11130676)
- Filing history for UTILITY SOURCE LIMITED (11130676)
- People for UTILITY SOURCE LIMITED (11130676)
- More for UTILITY SOURCE LIMITED (11130676)
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
|
|
23 Apr 2018 | SH08 | Change of share class name or designation | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|