- Company Overview for OH WATER UK LTD (09378555)
- Filing history for OH WATER UK LTD (09378555)
- People for OH WATER UK LTD (09378555)
- More for OH WATER UK LTD (09378555)
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 Feb 2025 | AD01 | Registered office address changed from 1 Mount View Court 310 Friern Barnet Lane London N20 0LD United Kingdom to Suite 2a, 7th Floor City Reach 5 Greenwich View Place London E14 9NN on 3 February 2025 | |
03 Feb 2025 | PSC05 | Change of details for Kdljs Limited as a person with significant control on 3 February 2025 | |
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
24 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
21 Jan 2025 | CERTNM |
Company name changed utility bridge LTD\certificate issued on 21/01/25
|
|
21 Jan 2025 | PSC05 | Change of details for Darren K Jones Ltd as a person with significant control on 7 January 2025 | |
21 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 7 January 2025
|
|
09 Dec 2024 | AD01 | Registered office address changed from 325-331 High Road C/O Hga Chartered Accountants Ilford IG1 1NR England to 1 Mount View Court 310 Friern Barnet Lane London N20 0LD on 9 December 2024 | |
09 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
11 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 July 2022 | |
27 Aug 2021 | AD01 | Registered office address changed from 690 London Road West Thurrock Essex RM20 3LD England to 325-331 High Road C/O Hga Chartered Accountants Ilford IG1 1NR on 27 August 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
02 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 |