STANDARD UTILITIES LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Accounts. Accounts type micro entity. 2023-01-30 View Report
Officers. Officer name: Brian Nixon. Termination date: 2022-05-04. 2022-05-17 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Accounts. Accounts type micro entity. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Persons with significant control. Psc name: Brian Nixon. Cessation date: 2019-05-01. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2020-08-04 View Report
Address. Change date: 2020-06-04. Old address: 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD United Kingdom. New address: 15 Scrabo Street, Ground Floor Quay Gate House Belfast BT5 4BD. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type micro entity. 2019-01-15 View Report
Address. Change date: 2018-07-19. New address: 16 Scrabo Street Ground Floor, Quay Gate House Belfast BT5 4BD. Old address: 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA Northern Ireland. 2018-07-19 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Accounts. Accounts type micro entity. 2018-01-27 View Report
Persons with significant control. Psc name: Robert James Burrows. Cessation date: 2017-09-15. 2017-09-15 View Report
Officers. Officer name: Robert James Burrows. Termination date: 2017-09-15. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2017-04-30 View Report
Accounts. Change account reference date company previous shortened. 2017-01-31 View Report
Accounts. Change account reference date company previous extended. 2017-01-31 View Report
Mortgage. Charge number: NI6180430001. Charge creation date: 2016-10-06. 2016-10-07 View Report
Capital. Capital allotment shares. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Change date: 2015-05-08. Officer name: Mr Brian Nixon. 2016-05-04 View Report
Officers. Change date: 2015-11-01. Officer name: Mr Christopher Edward Fetherston. 2016-05-04 View Report
Officers. Change date: 2015-05-01. Officer name: Mr Robert James Burrows. 2016-05-04 View Report
Address. Change date: 2016-05-04. New address: 40-42 Lisburn Road Russell Business Centre Belfast BT9 6AA. Old address: Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland. 2016-05-04 View Report
Address. New address: Forsyth House Cromac Square Belfast BT2 8LA. Change date: 2015-10-05. Old address: 27-29 Gordon Street Belfast Antrim BT1 2LG. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Christopher Edward Fetherston. 2015-05-14 View Report
Gazette. Gazette filings brought up to date. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Gazette. Gazette notice compulsory. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Incorporation. Incorporation company. 2013-04-23 View Report