Advanced company searchLink opens in new window

SOUTHERN WATER SERVICES GROUP LIMITED

Company number 04374956

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)
03 Jan 2019 TM01 Termination of appointment of William Anthony Lambe as a director on 3 January 2019
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 7,183,900
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2019.
15 Aug 2018 AA Full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Ian James Mcaulay as a director on 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Matthew Reginald Wright as a director on 31 December 2016
09 Nov 2016 AP01 Appointment of Joanne Statton as a director on 31 October 2016
18 Oct 2016 AA Full accounts made up to 31 March 2016
25 May 2016 AP01 Appointment of Mr William Anthony Lambe as a director on 25 May 2016
11 Apr 2016 TM01 Termination of appointment of Michael Carmedy as a director on 31 March 2016
08 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000,000
08 Oct 2015 AP03 Appointment of Joanne Statton as a secretary on 1 October 2015
08 Oct 2015 TM02 Termination of appointment of Kevin Gregory Hall as a secretary on 30 September 2015
08 Oct 2015 TM01 Termination of appointment of Kevin Gregory Hall as a director on 30 September 2015
19 Aug 2015 AA Full accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000,000
05 Sep 2014 AA Full accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000,000
15 Aug 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 March 2012
19 May 2012 CH01 Director's details changed for Matthew Reginald Wright on 18 May 2012
18 May 2012 CH01 Director's details changed for Michael Carmedy on 18 May 2012