Advanced company searchLink opens in new window

WATERLIP ELECTRICAL CONTRACTING LIMITED

Company number 09695832

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)
17 Dec 2024 AD01 Registered office address changed from 42 Green Lane Avenue Street BA16 0QU England to Unit 2a Miers Business Park Creeches Lane Walton Street Somerset BA16 9RR on 17 December 2024
08 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
15 May 2024 AD01 Registered office address changed from 136a High Street Street Somerset BA16 0ER United Kingdom to 42 Green Lane Avenue Street BA16 0QU on 15 May 2024
06 Dec 2023 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
16 Mar 2023 AA Micro company accounts made up to 31 July 2022
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 100
21 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
21 Jul 2015 TM01 Termination of appointment of Michelle Elaina Rossiter as a director on 21 July 2015
21 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-21
  • GBP 1
  • GBP 1
  • GBP 1