| Date | Description |
| 2025-07-01 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2025-05-12 |
delete source_ip 63.35.51.142 |
| 2025-05-12 |
delete source_ip 34.249.200.254 |
| 2025-05-12 |
delete source_ip 52.17.119.105 |
| 2025-05-12 |
insert source_ip 18.202.8.75 |
| 2025-05-12 |
insert source_ip 3.248.56.152 |
| 2025-05-12 |
insert source_ip 54.155.19.65 |
| 2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, WITH UPDATES |
| 2025-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GAVIN WOOD |
| 2025-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUSAN ARNOLD / 01/02/2025 |
| 2024-08-06 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-07-26 |
insert index_pages_linkeddomain whittledesignstudio.com |
| 2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-03-11 |
delete address Chadwick House,
Birchwood Park,
Birchwood,
Cheshire
WA3 6AE |
| 2024-03-11 |
delete index_pages_linkeddomain facebook.com |
| 2024-03-11 |
delete index_pages_linkeddomain linkedin.com |
| 2024-03-11 |
delete index_pages_linkeddomain twitter.com |
| 2024-03-11 |
delete index_pages_linkeddomain whittledesignstudio.com |
| 2024-03-11 |
delete source_ip 92.205.148.53 |
| 2024-03-11 |
insert address 508b Chadwick House, Birchwood Park, Warrington. WA3 6AE |
| 2024-03-11 |
insert alias Utility360 Limited |
| 2024-03-11 |
insert source_ip 63.35.51.142 |
| 2024-03-11 |
insert source_ip 34.249.200.254 |
| 2024-03-11 |
insert source_ip 52.17.119.105 |
| 2024-03-11 |
update primary_contact Chadwick House,
Birchwood Park,
Birchwood,
Cheshire
WA3 6AE => 508b Chadwick House, Birchwood Park, Warrington. WA3 6AE |
| 2024-03-11 |
update robots_txt_status www.utility360.co.uk: 200 => 404 |
| 2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
| 2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-09-20 |
delete contact_pages_linkeddomain elegantthemes.com |
| 2023-09-20 |
delete contact_pages_linkeddomain wordpress.org |
| 2023-09-20 |
delete index_pages_linkeddomain elegantthemes.com |
| 2023-09-20 |
delete index_pages_linkeddomain wordpress.org |
| 2023-09-20 |
delete terms_pages_linkeddomain elegantthemes.com |
| 2023-09-20 |
delete terms_pages_linkeddomain wordpress.org |
| 2023-09-20 |
insert contact_pages_linkeddomain linkedin.com |
| 2023-09-20 |
insert contact_pages_linkeddomain whittledesignstudio.com |
| 2023-09-20 |
insert index_pages_linkeddomain linkedin.com |
| 2023-09-20 |
insert index_pages_linkeddomain whittledesignstudio.com |
| 2023-09-20 |
insert terms_pages_linkeddomain linkedin.com |
| 2023-09-20 |
insert terms_pages_linkeddomain whittledesignstudio.com |
| 2023-07-15 |
insert contact_pages_linkeddomain elegantthemes.com |
| 2023-07-15 |
insert contact_pages_linkeddomain facebook.com |
| 2023-07-15 |
insert contact_pages_linkeddomain wordpress.org |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES |
| 2023-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRE SIMPKIN |
| 2023-01-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDRE JOHN SIMPKIN |
| 2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-12-19 |
delete contact_pages_linkeddomain artedgeek.com |
| 2022-12-19 |
delete contact_pages_linkeddomain elegantthemes.com |
| 2022-12-19 |
delete contact_pages_linkeddomain facebook.com |
| 2022-12-19 |
delete contact_pages_linkeddomain thusspeaksaditi.com |
| 2022-12-19 |
delete contact_pages_linkeddomain wisdomhealthcare.co.uk |
| 2022-12-19 |
delete contact_pages_linkeddomain wordpress.org |
| 2022-12-19 |
delete index_pages_linkeddomain circleplastics.co.uk |
| 2022-12-19 |
delete index_pages_linkeddomain howarthmorris.co.uk |
| 2022-12-19 |
delete index_pages_linkeddomain lucfr.co.uk |
| 2022-10-17 |
delete source_ip 92.205.8.251 |
| 2022-10-17 |
insert source_ip 92.205.148.53 |
| 2022-08-14 |
delete source_ip 185.119.173.194 |
| 2022-08-14 |
insert contact_pages_linkeddomain artedgeek.com |
| 2022-08-14 |
insert contact_pages_linkeddomain elegantthemes.com |
| 2022-08-14 |
insert contact_pages_linkeddomain facebook.com |
| 2022-08-14 |
insert contact_pages_linkeddomain thusspeaksaditi.com |
| 2022-08-14 |
insert contact_pages_linkeddomain wisdomhealthcare.co.uk |
| 2022-08-14 |
insert contact_pages_linkeddomain wordpress.org |
| 2022-08-14 |
insert index_pages_linkeddomain circleplastics.co.uk |
| 2022-08-14 |
insert index_pages_linkeddomain howarthmorris.co.uk |
| 2022-08-14 |
insert index_pages_linkeddomain lucfr.co.uk |
| 2022-08-14 |
insert source_ip 92.205.8.251 |
| 2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-09-15 |
delete contact_pages_linkeddomain elegantthemes.com |
| 2021-09-15 |
delete contact_pages_linkeddomain facebook.com |
| 2021-09-15 |
delete contact_pages_linkeddomain wordpress.org |
| 2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
| 2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-06-20 |
update website_status FlippedRobots => OK |
| 2019-04-19 |
update website_status OK => FlippedRobots |
| 2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-10 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 2018-01-08 |
delete address THE GENESIS CENTRE SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON CHESHIRE WA3 7BH |
| 2018-01-08 |
insert address CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON ENGLAND WA3 6AE |
| 2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2018-01-08 |
update registered_address |
| 2017-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2017 FROM, THE GENESIS CENTRE SCIENCE PARK SOUTH, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7BH |
| 2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-06-17 |
delete source_ip 81.21.75.85 |
| 2017-06-17 |
insert index_pages_linkeddomain whittledesignstudio.com |
| 2017-06-17 |
insert source_ip 185.119.173.194 |
| 2017-06-17 |
update robots_txt_status www.utility360.co.uk: 404 => 200 |
| 2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-03-31 |
| 2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-05-14 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
| 2016-05-14 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
| 2016-03-13 |
update account_ref_day 28 => 31 |
| 2016-03-13 |
update account_ref_month 2 => 3 |
| 2016-03-13 |
update accounts_next_due_date 2016-11-30 => 2016-12-31 |
| 2016-03-09 |
update statutory_documents 26/02/16 FULL LIST |
| 2016-02-09 |
update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016 |
| 2015-12-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
| 2015-12-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
| 2015-11-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
| 2015-08-10 |
update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 100 |
| 2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GAVIN WOOD |
| 2015-07-03 |
update website_status EmptyPage => OK |
| 2015-04-17 |
update website_status IndexPageFetchError => EmptyPage |
| 2015-03-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
| 2015-03-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
| 2015-02-26 |
update statutory_documents 26/02/15 FULL LIST |
| 2015-02-09 |
update website_status FlippedRobots => IndexPageFetchError |
| 2015-02-02 |
update website_status IndexPageFetchError => FlippedRobots |
| 2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
| 2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
| 2014-11-28 |
update website_status OK => IndexPageFetchError |
| 2014-11-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
| 2014-08-12 |
insert alias Utility360 Ltd. |
| 2014-05-17 |
update website_status Unavailable => OK |
| 2014-05-17 |
delete address The Genesis Centre, Science Park South, Warrington, WA3 7BH |
| 2014-05-17 |
delete alias Utility360® Ltd. |
| 2014-05-17 |
delete registration_number 07171279 |
| 2014-05-17 |
delete vat 993292184 |
| 2014-05-17 |
update founded_year 2010 => null |
| 2014-05-17 |
update primary_contact The Genesis Centre
Science Park South
Warrington, WA3 7BH => null |
| 2014-04-07 |
delete address THE GENESIS CENTRE SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON CHESHIRE UNITED KINGDOM WA3 7BH |
| 2014-04-07 |
insert address THE GENESIS CENTRE SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON CHESHIRE WA3 7BH |
| 2014-04-07 |
update registered_address |
| 2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
| 2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
| 2014-03-13 |
update statutory_documents 26/02/14 FULL LIST |
| 2013-12-26 |
update website_status IndexPageFetchError => Unavailable |
| 2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
| 2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
| 2013-11-22 |
update website_status Unavailable => IndexPageFetchError |
| 2013-11-13 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
| 2013-09-01 |
update website_status ServerDown => Unavailable |
| 2013-06-26 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
| 2013-06-26 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
| 2013-06-23 |
delete address CINNAMON HOUSE CRAB LANE FEARNHEAD WARRINGTON CHESHIRE UNITED KINGDOM WA2 0XP |
| 2013-06-23 |
insert address THE GENESIS CENTRE SCIENCE PARK SOUTH BIRCHWOOD WARRINGTON CHESHIRE UNITED KINGDOM WA3 7BH |
| 2013-06-23 |
update registered_address |
| 2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
| 2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
| 2013-05-14 |
update statutory_documents 26/02/13 FULL LIST |
| 2013-05-05 |
update website_status OK => ServerDown |
| 2012-11-29 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
| 2012-11-25 |
delete address Cinnamon House, Cinnamon Park, Crab Lane, Warrington, WA2 0XP |
| 2012-11-25 |
insert address The Genesis Centre, Science Park South, Warrington, WA3 7BH |
| 2012-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, CINNAMON HOUSE CRAB LANE, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP, UNITED KINGDOM |
| 2012-03-28 |
update statutory_documents 26/02/12 FULL LIST |
| 2012-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ARNOLD / 26/02/2012 |
| 2011-11-08 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
| 2011-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, 3 HARDMAN STREET, MANCHESTER, M3 3HF, ENGLAND |
| 2011-03-23 |
update statutory_documents 26/02/11 FULL LIST |
| 2010-02-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |