About

Registered Number: 04653279
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Network Hq 508 Edgware Road, The Hyde, London, NW9 5AB

 

Having been setup in 2003, Utility House Ltd have registered office in London. Currently we aren't aware of the number of employees at the this company. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 24 October 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 29 September 2017
PSC02 - N/A 29 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 29 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2012
AR01 - Annual Return 31 October 2012
RP04 - N/A 22 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 25 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 28 October 2009
CH03 - Change of particulars for secretary 26 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.