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 Type | Publication 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 |  |