Advanced company searchLink opens in new window

GRUNDFOS WATER TREATMENT UK LTD.

Company number 08915340

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)
18 Dec 2024 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Office 2.05,Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 18 December 2024
03 Dec 2024 PSC08 Notification of a person with significant control statement
03 Dec 2024 PSC07 Cessation of Culligan Shared Services (Uk) Limited as a person with significant control on 2 September 2024
01 Oct 2024 AA Accounts for a small company made up to 31 December 2023
13 Sep 2024 TM01 Termination of appointment of Simon John Boyd as a director on 2 September 2024
13 Sep 2024 TM01 Termination of appointment of Sarah Anne Williams as a director on 2 September 2024
13 Sep 2024 TM01 Termination of appointment of Pierpaolo Stumpo as a director on 2 September 2024
13 Sep 2024 TM01 Termination of appointment of Jamie Christian Kent as a director on 2 September 2024
13 Sep 2024 AP01 Appointment of Oleksandr Sadchykov as a director on 2 September 2024
13 Sep 2024 AP01 Appointment of Mr Ian George Patterson as a director on 2 September 2024
06 Sep 2024 CERTNM Company name changed culligan commercial (uk) LIMITED\certificate issued on 06/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-05
06 Sep 2024 MR04 Satisfaction of charge 089153400006 in full
19 Aug 2024 MR05 All of the property or undertaking has been released from charge 089153400006
08 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Feb 2024 MR04 Satisfaction of charge 089153400003 in full
08 Feb 2024 MR04 Satisfaction of charge 089153400005 in full
08 Feb 2024 MR04 Satisfaction of charge 089153400002 in full
08 Feb 2024 MR04 Satisfaction of charge 089153400004 in full
04 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 AA Accounts for a small company made up to 31 December 2021
31 Mar 2023 CERTNM Company name changed culligan (uk) LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-04
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
09 Feb 2023 PSC05 Change of details for Ai Aqua Uk Ltd as a person with significant control on 9 February 2023
04 Nov 2022 TM01 Termination of appointment of Tracey Ann Bamber as a director on 1 November 2022
26 Jul 2022 AA Accounts for a small company made up to 31 December 2020