WATER POWERED TECHNOLOGIES LIMITED
Company number 07450495
- Company Overview for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- Filing history for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- People for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- Charges for WATER POWERED TECHNOLOGIES LIMITED (07450495)
- More for WATER POWERED TECHNOLOGIES LIMITED (07450495)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 14a Kings Hill Industrial Estate Bude Cornwall EX23 8QN to 13B Main C Kings Hill Unit 13B Main C Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 22 January 2025 | |
30 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
05 Apr 2022 | PSC04 | Change of details for Philip Selwyn as a person with significant control on 5 April 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Philip Selwyn on 5 April 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 Aug 2021 | SH08 | Change of share class name or designation | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
02 Dec 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2020
|
|
23 Nov 2020 | MA | Memorandum and Articles of Association | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 July 2020
|
|
17 Nov 2020 | AP03 | Appointment of Ms Ellen Margaret Hockin as a secretary on 17 November 2020 | |
12 Nov 2020 | PSC04 | Change of details for Philip Selwyn as a person with significant control on 10 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Mark Appleton as a director on 12 November 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Hugh William Swire as a secretary on 12 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Hugh William Swire as a person with significant control on 10 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Hugh William Swire as a director on 12 November 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Mark Appleton as a director on 13 July 2020 | |
22 Jul 2020 | MR04 | Satisfaction of charge 1 in full |