- Company Overview for WATERSAFE INTERNATIONAL LIMITED (06075034)
- Filing history for WATERSAFE INTERNATIONAL LIMITED (06075034)
- People for WATERSAFE INTERNATIONAL LIMITED (06075034)
- More for WATERSAFE INTERNATIONAL LIMITED (06075034)
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) |
---|---|---|---|
02 Jul 2015 | TM01 | Termination of appointment of Georgy Romanov as a director on 23 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Oleg Senenko as a director on 1 February 2012 | |
02 Jul 2015 | TM01 | Termination of appointment of Dmitry Serov as a director on 23 June 2015 | |
22 Jun 2015 | CH01 | Director's details changed for Mr Shamil Yenikeyeff on 19 June 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
20 Jun 2015 | AD01 | Registered office address changed from C/O C/O Mr M Arnold 11B St. Antonys Road London E7 9QA to 11B St. Antonys Road London E7 9QA on 20 June 2015 | |
20 Jun 2015 | AP01 | Appointment of Mr Georgy Romanov as a director on 18 June 2015 | |
20 Jun 2015 | CH01 | Director's details changed for Mr Dmitry Serov on 18 June 2015 | |
20 Jun 2015 | CH01 | Director's details changed for Mr Oleg Senenko on 18 June 2015 | |
20 Jun 2015 | AP01 | Appointment of Mr Dmitry Serov as a director on 18 June 2015 | |
20 Jun 2015 | AP01 | Appointment of Mr Oleg Senenko as a director on 1 February 2012 | |
19 Jun 2015 | AP01 | Appointment of Mr Shamil Yenikeyeff as a director on 19 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Roger Williams as a director on 19 June 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from 50 Denby Grange Church Langley Harlow Essex CM1 9PZ to C/O C/O Mr M Arnold 11B St. Antonys Road London E7 9QA on 9 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Mr Roger Williams on 31 January 2015 | |
09 Feb 2015 | TM02 | Termination of appointment of Anne Albert as a secretary on 31 January 2015 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
13 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
15 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders |