Advanced company searchLink opens in new window

WATER SUPPLY SURVEYS LIMITED

Company number 11317145

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-18
  • GBP 100