Advanced company searchLink opens in new window

WAX WATER LIMITED

Company number 10743089

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)
29 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 PSC02 Notification of Eden Springs Uk Limited as a person with significant control on 14 September 2021
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 1,889.9287
24 Sep 2021 AP01 Appointment of Mr Simon John Harrison as a director on 14 September 2021
24 Sep 2021 AP01 Appointment of Mr Steven Kitching as a director on 14 September 2021
31 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
09 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,511.93
08 Oct 2020 PSC04 Change of details for Mr Richard Elmer as a person with significant control on 30 April 2020
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,663.74
20 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,386.74
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,359.04
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2018 CS01 Confirmation statement made on 26 April 2018 with updates
10 Aug 2018 PSC04 Change of details for Mr Richard Elmer as a person with significant control on 1 January 2018
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,123.6
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 PSC01 Notification of Lee Congdon as a person with significant control on 27 April 2017
04 Jun 2018 PSC01 Notification of Richard Elmer as a person with significant control on 27 April 2017
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018