Total Documents | 101 |
---|
Total Pages | 548 |
---|
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates |
---|---|
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
27 December 2019 | Confirmation statement made on 20 December 2019 with no updates |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 |
31 December 2018 | Confirmation statement made on 20 December 2018 with no updates |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 |
22 August 2016 | Termination of appointment of Matthew Craig Greensmith as a director on 31 July 2016 |
22 August 2016 | Termination of appointment of Matthew Craig Greensmith as a director on 31 July 2016 |
22 August 2016 | Termination of appointment of Martin Anthony Birkett as a director on 12 August 2016 |
22 August 2016 | Termination of appointment of Martin Anthony Birkett as a director on 12 August 2016 |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014 |
2 October 2014 | Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014 |
2 October 2014 | Registered office address changed from Crown House Heap Brow Bury Lancashire BL9 7JP to Crown Point Heap Brow Bury Lancashire BL9 7JR on 2 October 2014 |
27 June 2014 | Termination of appointment of Andrew Kay as a director |
27 June 2014 | Termination of appointment of Andrew Kay as a director |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 June 2013 | Appointment of Miss Keeley Louise Downing as a secretary |
28 June 2013 | Appointment of Miss Keeley Louise Downing as a secretary |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 April 2013 | Second filing of SH01 previously delivered to Companies House
|
17 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 |
12 April 2012 | Total exemption small company accounts made up to 31 December 2010 |
12 April 2012 | Total exemption small company accounts made up to 31 December 2010 |
20 December 2011 | Director's details changed for Andrew John Kay on 20 November 2011 |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
20 December 2011 | Director's details changed for Mr Matthew Craig Greensmith on 20 December 2011 |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders |
20 December 2011 | Director's details changed for Mr Matthew Craig Greensmith on 20 December 2011 |
20 December 2011 | Director's details changed for Andrew John Kay on 20 November 2011 |
14 December 2011 | Appointment of Keeley Louise Downing as a director |
14 December 2011 | Appointment of Keeley Louise Downing as a director |
20 October 2011 | Change of name notice |
20 October 2011 | Company name changed utility network connections LTD\certificate issued on 20/10/11
|
20 October 2011 | Change of name notice |
20 October 2011 | Company name changed utility network connections LTD\certificate issued on 20/10/11
|
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 |
6 July 2011 | Termination of appointment of Darryl Walsh as a director |
6 July 2011 | Termination of appointment of Darryl Walsh as a director |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
9 February 2011 | Appointment of Mr Matthew Craig Greensmith as a director |
9 February 2011 | Appointment of Mr Matthew Craig Greensmith as a director |
20 January 2011 | Appointment of Mr Martin Birkett as a director |
20 January 2011 | Appointment of Mr Martin Birkett as a director |
19 January 2011 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR England on 19 January 2011 |
19 January 2011 | Termination of appointment of William Jones as a director |
19 January 2011 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR England on 19 January 2011 |
19 January 2011 | Termination of appointment of William Jones as a director |
18 January 2011 | Change of share class name or designation |
18 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
18 January 2011 | Resolutions
|
18 January 2011 | Change of share class name or designation |
18 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
18 January 2011 | Resolutions
|
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders |
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
28 July 2010 | Appointment of Darryl Walsh as a director |
28 July 2010 | Appointment of Darryl Walsh as a director |
28 July 2010 | Termination of appointment of Caroline Walsh as a director |
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 July 2010 | Termination of appointment of Caroline Walsh as a director |
18 May 2010 | Registered office address changed from 806 Edenfield Road Norden Rochdale Greater Manchester OL12 7RB United Kingdom on 18 May 2010 |
18 May 2010 | Registered office address changed from 806 Edenfield Road Norden Rochdale Greater Manchester OL12 7RB United Kingdom on 18 May 2010 |
20 April 2010 | Appointment of Andrew John Kay as a director |
20 April 2010 | Appointment of Andrew John Kay as a director |
20 April 2010 | Appointment of William Skeavington Jones as a director |
20 April 2010 | Appointment of William Skeavington Jones as a director |
29 December 2009 | Incorporation |
29 December 2009 | Incorporation |