(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, April 2024
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed d c water services LTDcertificate issued on 20/04/24
filed on: 20th, April 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, March 2024
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, March 2024
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed softener surgeons LTDcertificate issued on 07/03/24
filed on: 7th, March 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 27th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2024
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Churchview Close Heckington Sleaford Lincolnshire NG34 9UH on 28th March 2018 to 20 Grahame Close Blewbury Didcot OX11 9QE
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th March 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Torridge Drive Didcot Oxfordshire OX11 7QY on 29th July 2014 to 14 Churchview Close Heckington Sleaford Lincolnshire NG34 9UH
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2011
| incorporation
|
Free Download
(8 pages)
|