- Company Overview for UNITED LIVING WATER LIMITED (02673066)
- Filing history for UNITED LIVING WATER LIMITED (02673066)
- People for UNITED LIVING WATER LIMITED (02673066)
- Charges for UNITED LIVING WATER LIMITED (02673066)
- More for UNITED LIVING WATER LIMITED (02673066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2022 | PSC05 | Change of details for Fastflow Group Limited as a person with significant control on 15 March 2022 | |
15 Mar 2022 | CERTNM |
Company name changed fastflow pipeline services LIMITED\certificate issued on 15/03/22
|
|
07 Mar 2022 | AP01 | Appointment of Ole Pugholm as a director on 22 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Nov 2021 | MR01 | Registration of charge 026730660010, created on 4 November 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Keith William Gold as a director on 31 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 | |
12 May 2021 | TM01 | Termination of appointment of Daren Moseley as a director on 31 March 2021 | |
19 Apr 2021 | AP01 | Appointment of Miss Kamal Shergill as a director on 7 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Conor Bray as a director on 7 April 2021 | |
25 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Nov 2020 | TM01 | Termination of appointment of Timothy Mark Kane as a director on 31 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from , Units 11 and 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB, England to Media House Azalea Drive Swanley Kent BR8 8HU on 25 November 2019 | |
11 Nov 2019 | RP04AP01 | Second filing for the appointment of Daren Moseley as a director | |
24 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 | |
08 Oct 2019 | AP01 |
Appointment of Mr Daren Moseley as a director on 1 August 2019
|
|
26 Jun 2019 | MR01 | Registration of charge 026730660009, created on 19 June 2019 | |
21 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2019 | MR04 | Satisfaction of charge 4 in full |