(CS01) Confirmation statement with no updates 28th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 13th, December 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2021
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th November 2021
filed on: 3rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th November 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th September 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, July 2017
| resolution
|
Free Download
(19 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2017. New Address: Weirbank, Bray Business Centre, Monkey Island Lane Bray Maidenhead SL6 2ED. Previous address: 20 Sutton Close Maidenhead Berkshire SL6 4RP
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
|
(CERTNM) Company name changed svcwater LTD.certificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th September 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th September 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4 the Rushes Maidenhead Berkshire SL6 1UW United Kingdom on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
(CH01) On 1st August 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|