UTILYX BROKING LIMITED: Filings - Page 2
Overview
Company Name | UTILYX BROKING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05128401 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for UTILYX BROKING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard John Blumberger as a director on Jan 18, 2019 | 1 pages | TM01 | ||
Appointment of Matthew Idle as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 16 pages | AA | ||
legacy | 208 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Peter John Goddard Dickinson as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Termination of appointment of Sally Ann Rose as a director on Nov 09, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Level 12 the Shard 32 London Bridge Street London England SE1 9SG | 1 pages | AD04 | ||
Change of details for Utilyx Holdings Limited as a person with significant control on May 10, 2018 | 2 pages | PSC05 | ||
Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on May 10, 2018 | 1 pages | AD01 | ||
Director's details changed for Sally Ann Rose on Mar 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Richard John Blumberger on Feb 12, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Mitie Company Secretarial Services Limited on Feb 12, 2018 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Philip Jeffery Holland as a director on May 01, 2017 | 1 pages | TM01 | ||
Appointment of Mr Richard John Blumberger as a director on Apr 19, 2017 | 2 pages | AP01 | ||
Appointment of Sally Ann Rose as a director on Jan 27, 2017 | 2 pages | AP01 | ||
Termination of appointment of James Ian Clarke as a director on Jan 27, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0