Advanced company searchLink opens in new window

UNITED LIVING WATER LIMITED

Company number 02673066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
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
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2019.
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