BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01062438

Incorporation date

24/07/1972

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1978)
dot icon16/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Appointment of Mr Gregory Hedley Darrell as a director on 2024-12-23
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Appointment of Mr Anthony Joseph Wilson as a director on 2024-07-17
dot icon21/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/06/2024
Termination of appointment of Ian James Currie as a director on 2024-02-29
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Appointment of Mr Stephen John Tarr as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Nigel Craig Roberts as a director on 2023-07-13
dot icon12/07/2023
Termination of appointment of Matthew Richard Steele as a director on 2023-06-29
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon19/12/2022
Termination of appointment of Nigel Denis Claxton as a director on 2022-12-16
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon18/02/2021
Termination of appointment of Mark William Bullock as a director on 2021-02-10
dot icon08/10/2020
Registered office address changed from Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH to 5 Churchill Place Canary Wharf London E14 5HU on 2020-10-08
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon07/11/2019
Appointment of Mr Nigel Denis Claxton as a director on 2019-11-07
dot icon07/11/2019
Appointment of Rory Matthew Mitchell as a director on 2019-11-07
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon13/05/2019
Appointment of Mr Matthew Richard Steele as a director on 2019-05-08
dot icon08/03/2019
Termination of appointment of Bryan Gerard Casey as a director on 2019-02-26
dot icon18/12/2018
Termination of appointment of Michael Kane Dallas as a secretary on 2018-11-30
dot icon18/12/2018
Appointment of Bnoms Limited as a secretary on 2018-12-17
dot icon20/11/2018
Resolutions
dot icon08/08/2018
Resolutions
dot icon29/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/06/2018
Termination of appointment of Craig Matthew Mcgilvray as a director on 2018-06-01
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon04/06/2018
Register(s) moved to registered inspection location 5 Churchill Place Canary Wharf London England E14 5HU
dot icon16/05/2018
Register inspection address has been changed to 5 Churchill Place Canary Wharf London England E14 5HU
dot icon08/01/2018
Appointment of Mr Mark William Bullock as a director on 2018-01-04
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Ian James Currie on 2016-12-12
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/11/2016
Termination of appointment of Neil Robert Ernest Kirkby as a director on 2016-10-12
dot icon31/10/2016
Appointment of Ian James Currie as a director on 2016-10-10
dot icon27/10/2016
Appointment of Mr Bryan Gerard Casey as a director on 2016-10-10
dot icon12/08/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon11/08/2016
Second filing of the annual return made up to 2015-05-15
dot icon11/08/2016
Termination of appointment of David Owen Mccabe as a director on 2016-03-31
dot icon04/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Appointment of Christopher James Murden as a director on 2016-07-15
dot icon27/07/2016
Termination of appointment of David Andrew Bruce as a director on 2016-07-15
dot icon22/06/2016
Director's details changed for Mr Neil Robert Ernest Kirkby on 2016-05-01
dot icon22/06/2016
Director's details changed for Mr Craig Matthew Mcgilvray on 2016-05-01
dot icon08/09/2015
Termination of appointment of Mathew Duncan as a director on 2015-07-31
dot icon24/08/2015
Appointment of Mr Michael Kane Dallas as a secretary on 2015-08-24
dot icon06/08/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon06/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/07/2015
Appointment of Mr Craig Matthew Mcgilvray as a director on 2015-06-09
dot icon23/07/2015
Appointment of David Owen Mccabe as a director on 2015-06-09
dot icon23/07/2015
Appointment of David Andrew Bruce as a director on 2015-06-09
dot icon23/07/2015
Appointment of Mr Neil Robert Ernest Kirkby as a director on 2015-06-09
dot icon29/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon29/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/05/2015
Annual return
dot icon24/04/2015
Termination of appointment of Nicholas James Wargent as a secretary on 2015-04-24
dot icon21/04/2015
Termination of appointment of Mark Donnelly as a director on 2015-04-21
dot icon11/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-05-16
dot icon20/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-16
dot icon20/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-05-16
dot icon20/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-05-16
dot icon20/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-05-16
dot icon20/02/2015
Annual return made up to 2009-05-16 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2008-05-16 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2007-05-16 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2006-05-16 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2005-05-16 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2004-05-16 with full list of shareholders
dot icon23/10/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon23/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon23/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon23/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/09/2014
Termination of appointment of Kevin David Craven as a director on 2014-08-31
dot icon16/07/2014
Auditor's resignation
dot icon24/06/2014
Appointment of Mr Mark Donnelly as a director
dot icon11/06/2014
Appointment of Mr Mathew Duncan as a director
dot icon11/06/2014
Termination of appointment of Neil Kirkby as a director
dot icon11/06/2014
Termination of appointment of Jonathan Chapman as a director
dot icon11/06/2014
Termination of appointment of Alan Phillipson as a director
dot icon11/06/2014
Termination of appointment of Anthony Scott as a director
dot icon11/06/2014
Termination of appointment of David Bruce as a director
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Colin Kelly as a director
dot icon03/01/2014
Termination of appointment of Michael Sparrow as a director
dot icon19/12/2013
Termination of appointment of Robert Marsden as a director
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon15/05/2013
Resolutions
dot icon15/05/2013
Statement of company's objects
dot icon20/02/2013
Director's details changed for Mr Kevin David Craven on 2013-01-22
dot icon20/02/2013
Director's details changed for Mr Michael Jeremy Sparrow on 2013-01-22
dot icon20/02/2013
Director's details changed for Mr David Andrew Bruce on 2013-01-22
dot icon20/02/2013
Secretary's details changed for Mr Nicholas James Wargent on 2013-01-22
dot icon19/02/2013
Director's details changed for Anthony Allan Scott on 2013-01-22
dot icon19/02/2013
Director's details changed for Mr Alan Phillipson on 2013-01-22
dot icon19/02/2013
Director's details changed for Mr Robert Ian Marsden on 2013-01-22
dot icon19/02/2013
Director's details changed for Mr Jonathan Ellis Chapman on 2013-01-22
dot icon19/02/2013
Director's details changed for Mr Colin John Kelly on 2013-01-22
dot icon16/01/2013
Termination of appointment of Simon Pankhurst as a director
dot icon06/11/2012
Appointment of Neil Robert Ernest Kirkby as a director
dot icon17/07/2012
Appointment of Mr Nicholas James Wargent as a secretary
dot icon17/07/2012
Termination of appointment of Thomas James as a secretary
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Kevin David Craven as a director
dot icon21/12/2011
Termination of appointment of Brent Mitchell as a director
dot icon21/12/2011
Appointment of Mr Jonathan Ellis Chapman as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr Robert Ian Marsden on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Alan Phillipson on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr David Andrew Bruce on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Brent Victor Mitchell on 2011-06-15
dot icon15/06/2011
Termination of appointment of Brian Osborne as a director
dot icon22/02/2011
Appointment of Mr Alan Phillipson as a director
dot icon17/02/2011
Appointment of Mr David Andrew Bruce as a director
dot icon16/02/2011
Appointment of Mr Robert Ian Marsden as a director
dot icon16/02/2011
Appointment of Mr Brent Victor Mitchell as a director
dot icon16/02/2011
Termination of appointment of Mathew Duncan as a director
dot icon11/11/2010
Termination of appointment of Jeffrey Lang as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Mr Simon John Pankhurst on 2010-01-21
dot icon23/06/2010
Director's details changed for Mr Michael Jeremy Sparrow on 2010-01-04
dot icon23/06/2010
Director's details changed for Mathew Duncan on 2010-01-01
dot icon21/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Simon John Pankhurst on 2010-05-16
dot icon16/06/2010
Director's details changed for Jeffrey Lang on 2010-05-16
dot icon16/06/2010
Director's details changed for Colin John Kelly on 2010-05-16
dot icon16/06/2010
Director's details changed for Brian Osborne on 2010-05-16
dot icon23/03/2010
Appointment of Mr Michael Jeremy Sparrow as a director
dot icon23/03/2010
Termination of appointment of Philip Brookes as a director
dot icon21/01/2010
Appointment of Mr Simon John Pankhurst as a director
dot icon29/06/2009
Return made up to 16/05/09; full list of members
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Director's change of particulars / jeffrey lang / 24/03/2009
dot icon05/11/2008
Return made up to 16/05/08; no change of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon02/11/2007
Certificate of change of name
dot icon23/10/2007
New director appointed
dot icon22/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 16/05/07; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon10/01/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 16/05/06; no change of members
dot icon16/02/2006
New director appointed
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 16/05/05; no change of members
dot icon06/04/2005
Director's particulars changed
dot icon08/03/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon21/01/2005
Registered office changed on 21/01/05 from: enterprise court mason way, platts common industrial park, hoyland barnsley, south yorkshire S74 9TG
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 16/05/04; full list of members
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
New secretary appointed
dot icon03/11/2003
Secretary resigned
dot icon11/07/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/06/2003
Conso 02/06/03
dot icon10/06/2003
Resolutions
dot icon10/06/2003
Resolutions
dot icon05/06/2003
Director resigned
dot icon23/05/2003
Return made up to 16/05/03; no change of members
dot icon23/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon06/04/2003
Director resigned
dot icon31/03/2003
Declaration of satisfaction of mortgage/charge
dot icon17/03/2003
Certificate of change of name
dot icon07/02/2003
New director appointed
dot icon20/09/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon18/09/2002
Full accounts made up to 2002-04-30
dot icon20/06/2002
Return made up to 16/05/02; full list of members
dot icon20/02/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Full accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 16/05/01; full list of members
dot icon05/12/2000
Secretary resigned
dot icon15/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon09/08/2000
Full accounts made up to 2000-04-30
dot icon07/07/2000
Return made up to 16/05/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon10/05/2000
New director appointed
dot icon03/05/2000
New director appointed
dot icon30/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Declaration of assistance for shares acquisition
dot icon27/03/2000
Declaration of assistance for shares acquisition
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed
dot icon24/12/1999
Full accounts made up to 1999-04-30
dot icon15/10/1999
Director's particulars changed
dot icon24/09/1999
Amended full accounts made up to 1998-04-30
dot icon22/06/1999
Return made up to 16/05/99; no change of members
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/10/1998
Full accounts made up to 1998-04-30
dot icon23/09/1998
Registered office changed on 23/09/98 from: unit 1 the tidings, fairfield industrial park, bill quay gateshead, tyne & wear NE10 0UR
dot icon22/09/1998
New director appointed
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon25/06/1998
Return made up to 16/05/98; full list of members
dot icon07/05/1998
Director resigned
dot icon03/03/1998
Resolutions
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Registered office changed on 21/01/98 from: kenton house, springwell rd, jarrow, co. Durham NE32 5TG
dot icon26/08/1997
Return made up to 16/05/97; change of members
dot icon03/06/1997
New director appointed
dot icon03/06/1997
Secretary resigned;director resigned
dot icon03/06/1997
New secretary appointed
dot icon30/04/1997
Full accounts made up to 1996-09-30
dot icon26/04/1997
Particulars of mortgage/charge
dot icon12/03/1997
Accounting reference date shortened from 30/09/97 to 30/04/97
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Director resigned
dot icon30/09/1996
Auditor's resignation
dot icon24/09/1996
Memorandum and Articles of Association
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned;director resigned
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon08/07/1996
Resolutions
dot icon23/06/1996
New director appointed
dot icon23/06/1996
New director appointed
dot icon17/06/1996
Return made up to 16/05/96; full list of members
dot icon11/06/1996
Full group accounts made up to 1995-09-30
dot icon28/07/1995
Full group accounts made up to 1994-09-30
dot icon06/06/1995
Return made up to 16/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon04/08/1994
Full group accounts made up to 1993-09-30
dot icon01/06/1994
Return made up to 16/05/94; no change of members
dot icon07/12/1993
New director appointed
dot icon07/12/1993
New director appointed
dot icon25/07/1993
Full group accounts made up to 1992-09-30
dot icon24/05/1993
Return made up to 16/05/93; full list of members
dot icon04/08/1992
Full group accounts made up to 1991-09-30
dot icon02/06/1992
Return made up to 16/05/92; no change of members
dot icon02/08/1991
Full group accounts made up to 1990-09-30
dot icon02/08/1991
Return made up to 16/05/91; no change of members
dot icon20/11/1990
Return made up to 21/09/90; full list of members
dot icon09/11/1990
Director resigned;new director appointed
dot icon09/11/1990
Director resigned
dot icon10/08/1990
Full group accounts made up to 1989-09-30
dot icon22/06/1989
Return made up to 16/05/89; full list of members
dot icon22/06/1989
Full group accounts made up to 1988-09-30
dot icon04/05/1988
Return made up to 16/02/88; full list of members
dot icon04/05/1988
Full group accounts made up to 1987-09-30
dot icon19/11/1987
Director's particulars changed
dot icon19/11/1987
Director's particulars changed
dot icon04/11/1987
Return made up to 05/08/87; full list of members
dot icon16/10/1987
Director resigned
dot icon18/08/1987
Full group accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Return made up to 16/07/86; full list of members
dot icon10/07/1986
Full accounts made up to 1985-09-30
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon09/01/1985
Accounts made up to 1984-09-30
dot icon28/11/1984
Accounts made up to 1983-09-30
dot icon12/04/1984
Accounts made up to 1982-09-30
dot icon02/04/1983
Accounts made up to 1981-09-30
dot icon26/01/1983
Accounts made up to 1980-09-30
dot icon08/01/1981
Accounts made up to 1979-09-30
dot icon30/09/1978
Accounts made up to 1978-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, David Andrew
Director
23/11/2010 - 22/05/2014
42
Bruce, David Andrew
Director
09/06/2015 - 15/07/2016
42
Bullock, Mark William
Director
04/01/2018 - 10/02/2021
55
Kelly, Diarmaid
Director
22/05/1997 - 14/03/2003
2
Lang, Jeffrey
Director
20/12/2006 - 30/09/2010
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED is an(a) Active company incorporated on 24/07/1972 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALFOUR BEATTY UTILITY SOLUTIONS LIMITED?

toggle

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED is currently Active. It was registered on 24/07/1972 .

Where is BALFOUR BEATTY UTILITY SOLUTIONS LIMITED located?

toggle

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BALFOUR BEATTY UTILITY SOLUTIONS LIMITED do?

toggle

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BALFOUR BEATTY UTILITY SOLUTIONS LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-08 with no updates.