UNITED UTILITIES INTERNATIONAL LIMITED

Haweswater House Haweswater House, Lingley Green Avenue, Great, WA5 3LP, Sankey, Warrington
StatusACTIVE
Company No.02344587
CategoryPrivate Limited Company
Incorporated07 Feb 1989
Age35 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

UNITED UTILITIES INTERNATIONAL LIMITED is an active private limited company with number 02344587. It was incorporated 35 years, 4 months, 10 days ago, on 07 February 1989. The company address is Haweswater House Haweswater House, Lingley Green Avenue, Great, WA5 3LP, Sankey, Warrington.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr Robert James Lee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lee Baron

Termination date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anthony Gee

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Steven Richard Fraser

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Gary Lee Baron

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Jonathan Andrew Hodgkin

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-10

Officer name: Mr Steven Richard Fraser

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Andrew Hodgkin

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Fraser

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Roger Gardiner

Change date: 2013-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Anthony Gee

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Davies

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Auditors resignation company

Date: 29 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uu Secretariat Limited

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uu Directorate Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gareth Michael Davies

Documents

View document PDF

Appoint corporate director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uu Directorate Limited

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Prescott

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cowan

Documents

View document PDF

Accounts with made up date

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Cornish

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Perrie

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Prescott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Bell

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Leslie Anthony Bell

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Miller Perrie

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Roger Gardiner

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Cowan

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Cornish

Change date: 2009-10-07

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed james miller perrie

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian plenderleith

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew cowan

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ian plenderleith / 01/11/2008

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin beesley

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed simon roger gardiner

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed martin geoffrey beesley

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed ian john alexander plenderleith

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed charles cornish

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin starling

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david kilgour

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael edwards

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: dawson house great sankey warrington cheshire WA5 3LW

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CLEAN BEES LTD

TIR NA NOG,THURSO,KW14 7SQ

Number:SC547545
Status:ACTIVE
Category:Private Limited Company

FAIRHOLD CRESCENT LIMITED

6TH FLOOR GRAND BUILDINGS,LONDON,WC2N 5HR

Number:08129968
Status:ACTIVE
Category:Private Limited Company

GSA CONSTRUCTION LIMITED

41 PENNINE WAY,KETTERING,NN16 9AU

Number:10363502
Status:ACTIVE
Category:Private Limited Company

LYCA LEASING HOLDING LIMITED

3RD FLOOR WALBROOK BUILDING,LONDON,E14 9SG

Number:09147067
Status:ACTIVE
Category:Private Limited Company

SEAKING SOLUTIONS LIMITED

2 LODGE FIELD ROAD,WHITSTABLE,CT5 3RF

Number:10175864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHPAW APPAREL LIMITED

17 RIDING HOUSE STREET,LONDON,W1W 7DS

Number:10326778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source