Advanced company searchLink opens in new window

WATERSIDE PROFESSIONAL SERVICES LTD

Company number 03483902

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)
24 Jan 2025 CH01 Director's details changed for Mr Martin Frank Norfolk on 20 December 2024
23 Jan 2025 PSC04 Change of details for Mr Martin Frank Norfolk as a person with significant control on 20 December 2024
02 Jan 2025 CS01 Confirmation statement made on 19 December 2024 with updates
14 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
01 Nov 2024 AA01 Previous accounting period extended from 28 February 2024 to 31 July 2024
31 Oct 2024 CERTNM Company name changed carbon networks LIMITED\certificate issued on 31/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-18
03 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
11 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CH01 Director's details changed for Mr Martin Frank Norfolk on 26 February 2021
18 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
18 Feb 2021 CH01 Director's details changed for Mr Martin Frank Norfolk on 17 February 2021
18 Feb 2021 CH01 Director's details changed for Mr Martin Frank Norfolk on 17 February 2021
22 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
20 Aug 2020 CH01 Director's details changed for Mr Martin Frank Norfolk on 20 August 2020
03 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
02 Jan 2019 CH01 Director's details changed for Mr Martin Frank Norfolk on 2 January 2019
15 Nov 2018 AD01 Registered office address changed from 225 Lincoln Avenue Twickenham TW2 6NL England to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 15 November 2018
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 TM02 Termination of appointment of Edward John French as a secretary on 31 January 2018