Having been setup in 2008, Utility Exchange Online Ltd have registered office in Manchester, it has a status of "Active". Utility Exchange Online Ltd has 10 directors listed as Swinscoe, Rebecca Jane, Ellert, Richard John, Henry, Stephen Paul, Lusty, Stephen, Searson, Christopher Mark, Standing, Sarah Evette, Veale, Stuart Michael, Wagner, Maria Trokoudes, White, Adam, Windas, Philip Neil at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLERT, Richard John | 01 October 2008 | 20 September 2010 | 1 |
HENRY, Stephen Paul | 01 May 2015 | 24 November 2015 | 1 |
LUSTY, Stephen | 28 January 2010 | 21 March 2012 | 1 |
SEARSON, Christopher Mark | 16 December 2009 | 21 March 2012 | 1 |
STANDING, Sarah Evette | 01 October 2008 | 05 October 2011 | 1 |
VEALE, Stuart Michael | 17 July 2015 | 17 November 2015 | 1 |
WAGNER, Maria Trokoudes | 17 November 2015 | 31 July 2017 | 1 |
WHITE, Adam | 01 October 2008 | 24 November 2015 | 1 |
WINDAS, Philip Neil | 01 May 2015 | 31 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWINSCOE, Rebecca Jane | 20 September 2010 | 31 January 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 11 November 2019 | |
AA - Annual Accounts | 13 March 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 16 March 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 February 2018 | |
SH06 - Notice of cancellation of shares | 01 February 2018 | |
RESOLUTIONS - N/A | 25 January 2018 | |
SH01 - Return of Allotment of shares | 25 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 January 2018 | |
RESOLUTIONS - N/A | 23 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2018 | |
SH03 - Return of purchase of own shares | 22 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 January 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 January 2018 | |
RESOLUTIONS - N/A | 15 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2018 | |
SH08 - Notice of name or other designation of class of shares | 10 January 2018 | |
RESOLUTIONS - N/A | 08 January 2018 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
CS01 - N/A | 13 October 2017 | |
TM01 - Termination of appointment of director | 02 August 2017 | |
RESOLUTIONS - N/A | 29 June 2017 | |
MR04 - N/A | 19 May 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 13 October 2016 | |
RESOLUTIONS - N/A | 03 October 2016 | |
MR01 - N/A | 21 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 26 May 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AD01 - Change of registered office address | 30 March 2016 | |
MR01 - N/A | 19 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
AP01 - Appointment of director | 18 November 2015 | |
TM01 - Termination of appointment of director | 18 November 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AP01 - Appointment of director | 21 July 2015 | |
AD01 - Change of registered office address | 21 July 2015 | |
SH01 - Return of Allotment of shares | 02 July 2015 | |
SH01 - Return of Allotment of shares | 02 July 2015 | |
MR01 - N/A | 24 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 14 November 2014 | |
MR01 - N/A | 05 July 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AAMD - Amended Accounts | 03 January 2014 | |
AAMD - Amended Accounts | 03 January 2014 | |
AP01 - Appointment of director | 02 January 2014 | |
AR01 - Annual Return | 25 November 2013 | |
RESOLUTIONS - N/A | 14 November 2013 | |
MR01 - N/A | 23 October 2013 | |
TM02 - Termination of appointment of secretary | 06 February 2013 | |
SH01 - Return of Allotment of shares | 18 December 2012 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 18 October 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP01 - Appointment of director | 09 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AP01 - Appointment of director | 15 December 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
RESOLUTIONS - N/A | 31 October 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
SH01 - Return of Allotment of shares | 31 October 2011 | |
CC04 - Statement of companies objects | 31 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
SH01 - Return of Allotment of shares | 09 August 2011 | |
SH01 - Return of Allotment of shares | 09 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
RESOLUTIONS - N/A | 13 July 2011 | |
SH01 - Return of Allotment of shares | 13 July 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
RESOLUTIONS - N/A | 14 April 2011 | |
SH01 - Return of Allotment of shares | 12 April 2011 | |
AUD - Auditor's letter of resignation | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 10 February 2011 | |
MG01 - Particulars of a mortgage or charge | 10 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
RESOLUTIONS - N/A | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
SH01 - Return of Allotment of shares | 14 December 2010 | |
AR01 - Annual Return | 19 November 2010 | |
SH01 - Return of Allotment of shares | 11 November 2010 | |
AP03 - Appointment of secretary | 09 October 2010 | |
TM01 - Termination of appointment of director | 09 October 2010 | |
TM02 - Termination of appointment of secretary | 09 October 2010 | |
SH01 - Return of Allotment of shares | 24 August 2010 | |
SH01 - Return of Allotment of shares | 13 August 2010 | |
MG01 - Particulars of a mortgage or charge | 05 August 2010 | |
AD01 - Change of registered office address | 19 July 2010 | |
SH01 - Return of Allotment of shares | 16 June 2010 | |
RESOLUTIONS - N/A | 27 May 2010 | |
SH01 - Return of Allotment of shares | 27 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 May 2010 | |
SH01 - Return of Allotment of shares | 23 March 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
SH01 - Return of Allotment of shares | 05 February 2010 | |
RESOLUTIONS - N/A | 08 January 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 January 2010 | |
SH01 - Return of Allotment of shares | 08 January 2010 | |
SH01 - Return of Allotment of shares | 08 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2010 | |
RESOLUTIONS - N/A | 07 January 2010 | |
CC04 - Statement of companies objects | 07 January 2010 | |
AP01 - Appointment of director | 06 January 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
RESOLUTIONS - N/A | 02 November 2009 | |
SH01 - Return of Allotment of shares | 02 November 2009 | |
MISC - Miscellaneous document | 02 November 2009 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH03 - Change of particulars for secretary | 23 October 2009 | |
225 - Change of Accounting Reference Date | 23 September 2009 | |
CERTNM - Change of name certificate | 08 September 2009 | |
395 - Particulars of a mortgage or charge | 08 September 2009 | |
RESOLUTIONS - N/A | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
NEWINC - New incorporation documents | 01 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 July 2016 | Outstanding |
N/A |
A registered charge | 08 January 2016 | Outstanding |
N/A |
A registered charge | 09 March 2015 | Fully Satisfied |
N/A |
A registered charge | 03 July 2014 | Fully Satisfied |
N/A |
A registered charge | 17 October 2013 | Fully Satisfied |
N/A |
Debenture | 30 November 2012 | Fully Satisfied |
N/A |
Debenture | 12 October 2011 | Fully Satisfied |
N/A |
Debenture | 01 July 2011 | Fully Satisfied |
N/A |
Debenture | 01 July 2011 | Fully Satisfied |
N/A |
Debenture | 01 July 2011 | Fully Satisfied |
N/A |
Debenture | 28 January 2011 | Fully Satisfied |
N/A |
Debenture | 28 January 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 19 July 2010 | Outstanding |
N/A |
Debenture | 17 May 2010 | Fully Satisfied |
N/A |
Debenture | 16 December 2009 | Fully Satisfied |
N/A |
£48,000 7% secured loan notes due 20 august 2014 | 20 August 2009 | Fully Satisfied |
N/A |