Advanced company searchLink opens in new window

QUALITY WATER UK LIMITED

Company number 11390465

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 Jan 2025 AA Micro company accounts made up to 31 May 2024
12 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 May 2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
01 Jul 2021 AA Micro company accounts made up to 31 May 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
23 Dec 2020 AA Micro company accounts made up to 31 May 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
23 Oct 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 90 Mill Lane London NW6 1NL on 23 October 2020
15 Oct 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 12 October 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from Unit 1 Kent Road Grays Essex RM17 6DF United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 February 2020
20 Jan 2020 TM01 Termination of appointment of Hugh Kelly as a director on 20 January 2020
20 Jan 2020 AP01 Appointment of Mr Sean Kelly as a director on 20 January 2020
20 Jan 2020 PSC07 Cessation of Hugh Kelly as a person with significant control on 20 January 2020
20 Jan 2020 PSC01 Notification of Sean Kelly as a person with significant control on 20 January 2020
30 Oct 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
03 Apr 2019 CH01 Director's details changed for Mr Hugh Kelly on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from Thames Enterprise Centre Princess Margaret Road East Tilbury Tilbury RM18 8RH United Kingdom to Unit 1 Kent Road Grays Essex RM17 6DF on 3 April 2019
29 Oct 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Thames Enterprise Centre Princess Margaret Road East Tilbury Tilbury RM18 8RH on 29 October 2018
31 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 100