- Company Overview for WATER SUPPLY SURVEYS LIMITED (11317145)
- Filing history for WATER SUPPLY SURVEYS LIMITED (11317145)
- People for WATER SUPPLY SURVEYS LIMITED (11317145)
- More for WATER SUPPLY SURVEYS LIMITED (11317145)
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) |
---|---|---|---|
15 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | PSC07 | Cessation of Sarah Elliott as a person with significant control on 16 June 2023 | |
16 Jun 2023 | PSC01 | Notification of Sarah Elliott as a person with significant control on 16 June 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
08 Sep 2022 | CH01 | Director's details changed for Mr Benjo Dallas on 8 September 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
12 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from 25 Marion Close Chatham ME5 9QA England to 16a Revenge Road Chatham ME5 8UD on 15 March 2021 | |
04 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
04 May 2020 | AD01 | Registered office address changed from Wss House Adj Woodside Cottage Lidsing Gillingham ME7 3NH England to 25 Marion Close Chatham ME5 9QA on 4 May 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Sep 2019 | PSC01 | Notification of Benji Dallas as a person with significant control on 1 January 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Steven Phillip Elliott as a person with significant control on 1 January 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
11 Mar 2019 | AP01 | Appointment of Mr Benjo Dallas as a director on 1 March 2019 | |
04 Dec 2018 | AD01 | Registered office address changed from 2 the Glenmore Centre Pent Road Folkestone CT19 4RJ United Kingdom to Wss House Adj Woodside Cottage Lidsing Gillingham ME7 3NH on 4 December 2018 | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|