ACCURATE UTILITIES LTD
Status | ACTIVE |
Company No. | 06117449 |
Category | Private Limited Company |
Incorporated | 20 Feb 2007 |
Age | 17 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ACCURATE UTILITIES LTD is an active private limited company with number 06117449. It was incorporated 17 years, 3 months, 15 days ago, on 20 February 2007. The company address is C/O Haines Watts Chester Military House C/O Haines Watts Chester Military House, Chester, CH1 2DS, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change person director company with change date
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Hewitt
Change date: 2024-02-21
Documents
Change to a person with significant control
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-21
Psc name: Gaiaco Ltd
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: 3 Floor 5 Temple Square Temple Street Liverpool L2 5RH
New address: C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS
Change date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Notification of a person with significant control
Date: 20 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-01-31
Psc name: Gaiaco Ltd
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Christopher Hewitt
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francis Joseph Gerald Hewitt
Appointment date: 2016-04-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Termination director company with name termination date
Date: 22 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Alesandra Hewitt
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 01 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: 10 Nicholas Street Chester CH1 2NX England
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 20 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Appoint person director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alesandra Hewitt
Documents
Capital allotment shares
Date: 02 Mar 2011
Action Date: 15 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-15
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: Wayman House, 141, Wickham Road Shirley Croydon CR0 8TE
Change date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Christopher Hewitt
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/08; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Some Companies
5 UPTON AVENUE,STOCKPORT,SK4 3PL
Number: | 06552591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 VENTURE TWENTY BRYMPTON WAY,YEOVIL,BA20 2HP
Number: | 08852260 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 KINGSLAND,HARLOW,CM18 6XP
Number: | 11300720 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELMS COURT GREYHOUND LANE,BUCKINGHAM,MK18 3HH
Number: | 09463296 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 MILLFIELD COURT,NORTHUMBERLAND,NE22 5EW
Number: | 04955467 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GREAT WESTERN ARCADE,BIRMINGHAM,B2 5HU
Number: | 08527196 |
Status: | ACTIVE |
Category: | Private Limited Company |