- Company Overview for WATERSCAN LIMITED (02948891)
- Filing history for WATERSCAN LIMITED (02948891)
- People for WATERSCAN LIMITED (02948891)
- Charges for WATERSCAN LIMITED (02948891)
- More for WATERSCAN LIMITED (02948891)
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) |
---|---|---|---|
08 Apr 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
07 Jul 2021 | PSC05 | Change of details for Kaye Enterprises Limited as a person with significant control on 1 July 2021 | |
16 Nov 2020 | AA | Accounts for a small company made up to 31 July 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Dominican House St John's Street Chichester PO19 1TU on 5 October 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE to Mount Manor House 16 the Mount Guildford GU2 4HN on 27 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
09 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
02 May 2019 | MR04 | Satisfaction of charge 6 in part | |
15 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
16 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | TM01 | Termination of appointment of Ian Andrew Wright as a director on 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
06 Feb 2018 | AA | Full accounts made up to 31 July 2017 | |
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
10 Jul 2017 | CH01 | Director's details changed for Mrs Claire Yeates on 1 July 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Barry Millar on 20 June 2016 | |
16 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
07 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
09 Aug 2016 | RESOLUTIONS |
Resolutions
|