OPAL UTILITIES LTD.

03242056
818 23 VICTORIA AVENUE HARROGATE HG1 5RD

Documents

Documents
Date Category Description Pages
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 3 Buy now
30 Oct 2023 mortgage Registration of a charge 4 Buy now
03 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2023 accounts Annual Accounts 3 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
05 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 3 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 2 Buy now
21 Jan 2020 resolution Resolution 3 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
02 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 resolution Resolution 3 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 officers Appointment of director (Mr Myles Monaghan) 2 Buy now
06 Jan 2017 officers Termination of appointment of director (Angela Jew) 1 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
27 Jul 2015 accounts Annual Accounts 3 Buy now
25 Mar 2015 officers Termination of appointment of director (Pauline Susan Newsome) 2 Buy now
07 Jan 2015 accounts Annual Accounts 3 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 officers Change of particulars for director (Angela Jew) 2 Buy now
11 Oct 2013 accounts Annual Accounts 4 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
11 Nov 2011 officers Termination of appointment of secretary (Lawrence Walker) 1 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 5 Buy now
05 Mar 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
04 Sep 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
29 Aug 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: the courtyard town street rawdon leeds west yorkshire LS19 6PU 1 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 27/08/07; no change of members 7 Buy now
05 Mar 2007 accounts Annual Accounts 5 Buy now
30 Oct 2006 accounts Annual Accounts 5 Buy now
15 Sep 2006 annual-return Return made up to 27/08/06; full list of members 7 Buy now
02 Sep 2005 annual-return Return made up to 27/08/05; full list of members 7 Buy now
08 Jul 2005 accounts Annual Accounts 6 Buy now
08 Jul 2005 accounts Annual Accounts 6 Buy now
26 Aug 2004 annual-return Return made up to 27/08/04; full list of members 7 Buy now
10 Oct 2003 accounts Annual Accounts 7 Buy now
18 Sep 2003 annual-return Return made up to 27/08/03; full list of members 8 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
04 Dec 2002 accounts Annual Accounts 7 Buy now
30 Sep 2002 accounts Annual Accounts 5 Buy now
13 Sep 2002 annual-return Return made up to 27/08/02; full list of members 8 Buy now
13 Sep 2002 officers New secretary appointed 2 Buy now
19 Sep 2001 annual-return Return made up to 27/08/01; full list of members 7 Buy now
05 Sep 2000 annual-return Return made up to 27/08/00; full list of members 7 Buy now
05 Sep 2000 officers New director appointed 2 Buy now
24 Jul 2000 accounts Annual Accounts 5 Buy now
17 Jul 2000 officers Director resigned 1 Buy now
17 Jul 2000 officers New director appointed 2 Buy now
15 Sep 1999 annual-return Return made up to 27/08/99; no change of members 4 Buy now
02 Jul 1999 accounts Annual Accounts 4 Buy now
10 Sep 1998 annual-return Return made up to 27/08/98; no change of members 4 Buy now
23 Sep 1997 accounts Annual Accounts 1 Buy now
23 Sep 1997 resolution Resolution 1 Buy now
23 Sep 1997 annual-return Return made up to 27/08/97; full list of members 6 Buy now
04 Sep 1996 officers Director resigned 2 Buy now
04 Sep 1996 officers Secretary resigned 2 Buy now
04 Sep 1996 officers New director appointed 2 Buy now
04 Sep 1996 officers New director appointed 1 Buy now
04 Sep 1996 officers New secretary appointed;new director appointed 1 Buy now
04 Sep 1996 address Registered office changed on 04/09/96 from: 12 york place leeds LS1 2DS 1 Buy now
27 Aug 1996 incorporation Incorporation Company 10 Buy now