(TM01) Director appointment termination date: Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st December 2023.
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 1st December 2023
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 1st July 2022 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS at an unknown date
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th May 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 6th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 28th December 2018 - new secretary appointed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 4th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th November 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th November 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 6th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hants RG22 4BA to C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE on Thursday 22nd September 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 22nd March 2016 - new secretary appointed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 22nd March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 17th November 2015
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(CH01) On Tuesday 31st December 2013 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Xylem Water Services Ltd Vaibles Estate Jays Close Basingstoke Hants RG22 4BA to C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hants RG22 4BA on Tuesday 10th March 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 2nd December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 10th March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AD01) Change of registered office on Monday 10th March 2014 from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 10th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 14th December 2011 secretary's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th December 2011 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 10th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wednesday 14th December 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th December 2011 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th December 2011 from Itt Industries Ltd Jays Close Viables Estate Basingstoke RG22 4BA
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 10th March 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Thursday 6th January 2011
filed on: 6th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 8th November 2010.
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 10th June 2010.
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th March 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 2nd April 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 1st April 2009 Secretary appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(19 pages)
|