Multi Utility + Surfacing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £891,587 | 0% |
Employees | £1 | 0% |
Total assets | £1,421,503 | 0% |
A.A. UTILITY SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06156588 |
Record last updated |
Thursday, April 24, 2025 3:35:14 PM UTC |
Official Address |
7 Shaftesbury Drive Stotfold Hitchin Hertfordshire United Kingdom Sg54fs And Langford, Stotfold And Langford
There are 12 companies registered at this street
|
Locality |
Stotfold And Langford |
Region |
Central Bedfordshire, England |
Postal Code |
SG54FS
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 19, 2024 |
Two appointments: a person and a man
|  |
Registry |
Mar 6, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Registry |
May 11, 2015 |
Appointment of a man as Director
|  |
Registry |
May 1, 2015 |
Annual return
|  |
Financials |
Jan 14, 2015 |
Annual accounts
|  |
Registry |
May 12, 2014 |
Annual return
|  |
Registry |
Nov 29, 2013 |
Resignation of one Director
|  |
Registry |
Nov 29, 2013 |
Appointment of a woman as Director
|  |
Registry |
Nov 1, 2013 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
Oct 30, 2013 |
Appointment of a woman as Director
|  |
Financials |
Oct 17, 2013 |
Annual accounts
|  |
Registry |
Jul 19, 2013 |
Company name change
|  |
Registry |
Jul 19, 2013 |
Change of name certificate
|  |
Registry |
Jul 19, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jun 7, 2013 |
Annual return
|  |
Registry |
Jun 4, 2013 |
Change of particulars for director
|  |
Financials |
Nov 15, 2012 |
Annual accounts
|  |
Registry |
Sep 6, 2012 |
Change of registered office address
|  |
Registry |
Apr 26, 2012 |
Annual return
|  |
Financials |
Nov 22, 2011 |
Annual accounts
|  |
Registry |
Apr 13, 2011 |
Annual return
|  |
Financials |
Feb 11, 2011 |
Annual accounts
|  |
Registry |
Apr 14, 2010 |
Annual return
|  |
Financials |
Jan 3, 2010 |
Annual accounts
|  |
Registry |
Apr 27, 2009 |
Annual return
|  |
Registry |
Apr 27, 2009 |
Resignation of a secretary
|  |
Registry |
Apr 23, 2009 |
Resignation of a secretary 6156...
|  |
Financials |
Dec 15, 2008 |
Annual accounts
|  |
Registry |
Apr 30, 2008 |
Annual return
|  |
Registry |
Apr 17, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 22, 2007 |
Appointment of a secretary
|  |
Registry |
Mar 22, 2007 |
Appointment of a director
|  |
Registry |
Mar 22, 2007 |
Resignation of a director
|  |
Registry |
Mar 22, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 13, 2007 |
Four appointments: 2 companies, a man and a woman
|  |