(CERTNM) Company name changed sumisho osaka gas water uk LIMITEDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(75 pages)
|
(AD01) Address change date: Mon, 15th Jan 2024. New Address: 66-74 London Road Redhill RH1 1LJ. Previous address: Vintners' Place 68 Upper Thames Street London EC4V 3BJ
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 10th Jan 2024
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 10th Jan 2024 - the day secretary's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jan 2024 new director was appointed.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Jan 2024 new director was appointed.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Jan 2024 new director was appointed.
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 13th Dec 2023: 188550001.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2023: 183550001.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Dec 2023: 177550001.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Dec 2023: 178550001.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Aug 2023: 176550001.00 GBP
filed on: 31st, August 2023
| capital
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2023 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 28th Mar 2023: 174550001.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(73 pages)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Apr 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2022 new director was appointed.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(74 pages)
|
(CH01) On Tue, 15th Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(72 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(64 pages)
|
(CH01) On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Jan 2019 new director was appointed.
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(57 pages)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(58 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(61 pages)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Apr 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2016: 164550001.00 GBP
capital
|
|
(AD03) Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(40 pages)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 117050001.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th Feb 2015: 164550001.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD04) Registers new location: Vintners' Place 68 Upper Thames Street London EC4V 3BJ.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Jan 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Mon, 3rd Nov 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(40 pages)
|
(TM01) Mon, 28th Jul 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jan 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 7th Feb 2014: 69550001.00 GBP
capital
|
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, November 2013
| resolution
|
Free Download
(26 pages)
|
(CERTNM) Company name changed summit water uk LIMITEDcertificate issued on 05/11/13
filed on: 5th, November 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, November 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Nov 2013 new director was appointed.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 6th Sep 2013
filed on: 16th, September 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On Fri, 9th Aug 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Feb 2013. Old Address: C/O Daniel Driscoll Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 4th Feb 2013: 69550000.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(5 pages)
|
(CH01) On Mon, 4th Feb 2013 director's details were changed
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(33 pages)
|