Download leads from Nexok and grow your business. Find out more

Standard Utilities Limited

Documents

Total Documents54
Total Pages165

Filing History

4 August 2020Micro company accounts made up to 29 April 2020
4 June 2020Registered office address changed from 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD United Kingdom to 15 Scrabo Street, Ground Floor Quay Gate House Belfast BT5 4BD on 4 June 2020
5 May 2020Confirmation statement made on 23 April 2020 with no updates
21 January 2020Micro company accounts made up to 29 April 2019
25 April 2019Confirmation statement made on 23 April 2019 with no updates
15 January 2019Micro company accounts made up to 30 April 2018
19 July 2018Registered office address changed from 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA Northern Ireland to 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD on 19 July 2018
25 April 2018Confirmation statement made on 23 April 2018 with updates
27 January 2018Micro company accounts made up to 29 April 2017
15 September 2017Cessation of Robert James Burrows as a person with significant control on 15 September 2017
15 September 2017Termination of appointment of Robert James Burrows as a director on 15 September 2017
15 September 2017Termination of appointment of Robert James Burrows as a director on 15 September 2017
15 September 2017Cessation of Robert James Burrows as a person with significant control on 15 September 2017
5 June 2017Confirmation statement made on 23 April 2017 with updates
5 June 2017Confirmation statement made on 23 April 2017 with updates
30 April 2017Total exemption small company accounts made up to 29 April 2016
30 April 2017Total exemption small company accounts made up to 29 April 2016
31 January 2017Previous accounting period extended from 30 April 2016 to 1 May 2016
31 January 2017Previous accounting period shortened from 1 May 2016 to 29 April 2016
31 January 2017Previous accounting period extended from 30 April 2016 to 1 May 2016
31 January 2017Previous accounting period shortened from 1 May 2016 to 29 April 2016
7 October 2016Registration of charge NI6180430001, created on 6 October 2016
7 October 2016Registration of charge NI6180430001, created on 6 October 2016
1 July 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,000
1 July 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,000
4 May 2016Director's details changed for Mr Robert James Burrows on 1 May 2015
4 May 2016Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA on 4 May 2016
4 May 2016Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA on 4 May 2016
4 May 2016Director's details changed for Mr Christopher Edward Fetherston on 1 November 2015
4 May 2016Director's details changed for Mr Christopher Edward Fetherston on 1 November 2015
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
4 May 2016Director's details changed for Mr Robert James Burrows on 1 May 2015
4 May 2016Director's details changed for Mr Brian Nixon on 8 May 2015
4 May 2016Director's details changed for Mr Brian Nixon on 8 May 2015
5 October 2015Registered office address changed from 27-29 Gordon Street Belfast Antrim BT1 2LG to Forsyth House Cromac Square Belfast BT2 8LA on 5 October 2015
5 October 2015Registered office address changed from 27-29 Gordon Street Belfast Antrim BT1 2LG to Forsyth House Cromac Square Belfast BT2 8LA on 5 October 2015
14 May 2015Appointment of Mr Christopher Edward Fetherston as a director on 1 May 2015
14 May 2015Appointment of Mr Christopher Edward Fetherston as a director on 1 May 2015
14 May 2015Appointment of Mr Christopher Edward Fetherston as a director on 1 May 2015
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
13 May 2015Compulsory strike-off action has been discontinued
13 May 2015Compulsory strike-off action has been discontinued
12 May 2015Total exemption small company accounts made up to 30 April 2014
12 May 2015Total exemption small company accounts made up to 30 April 2015
12 May 2015Total exemption small company accounts made up to 30 April 2014
12 May 2015Total exemption small company accounts made up to 30 April 2015
24 April 2015First Gazette notice for compulsory strike-off
24 April 2015First Gazette notice for compulsory strike-off
4 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
4 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed