Advanced company searchLink opens in new window

XYLEM WATER HOLDINGS LIMITED

Company number 07618426

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)
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
13 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 PSC05 Change of details for Xylem Inc. as a person with significant control on 15 March 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
13 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
25 Nov 2022 PSC07 Cessation of Xylem Industries S.A.R.L. as a person with significant control on 25 November 2022
05 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
05 May 2022 AD02 Register inspection address has been changed from Css, Lawdeb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
14 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
23 Dec 2021 CH01 Director's details changed for Mr Laurie James Bentley on 4 October 2021
10 Aug 2021 TM01 Termination of appointment of Barbara Ann West as a director on 30 July 2021
15 Jul 2021 AP01 Appointment of Mrs Kristina Anne Knight as a director on 15 July 2021
06 May 2021 AD02 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Css, Lawdeb 70 Great Bridgewater Street Manchester M1 5ES
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
01 Feb 2021 AP01 Appointment of Mr Laurie James Bentley as a director on 28 January 2021
01 Feb 2021 TM01 Termination of appointment of Claire Jane Rhodes as a director on 28 January 2021
26 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
31 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 3 May 2019
01 Sep 2020 AD01 Registered office address changed from C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England to Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 1 September 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr Paul Andrew Morris as a director on 11 December 2019
20 Dec 2019 AP01 Appointment of Mr Ian Lester Thompson as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr Mark Andrew Turner as a director on 11 December 2019
26 Nov 2019 AD02 Register inspection address has been changed to Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
10 Oct 2019 AA Full accounts made up to 31 December 2018