- Company Overview for NATIONWIDE WATER SOLUTIONS LTD (11543019)
- Filing history for NATIONWIDE WATER SOLUTIONS LTD (11543019)
- People for NATIONWIDE WATER SOLUTIONS LTD (11543019)
- More for NATIONWIDE WATER SOLUTIONS LTD (11543019)
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 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
16 Jul 2024 | PSC04 | Change of details for Miss Kerry Clarke as a person with significant control on 20 June 2024 | |
15 Jul 2024 | PSC04 | Change of details for Miss Kerry Clarke as a person with significant control on 20 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Miss Kerry Clarke on 1 June 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Swinton Bridge Industrial Estate White Lea Road Mexborough South Yorkshire S64 8BH England to Unit 21 Broomhouse Lane Industrial Estate Edlington Doncaster DN12 1EQ on 5 June 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
26 May 2022 | AD01 | Registered office address changed from Unit Ba24 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL England to Swinton Bridge Industrial Estate White Lea Road Mexborough South Yorkshire S64 8BH on 26 May 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Jan 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
08 Jul 2020 | AD01 | Registered office address changed from 31 Fellowsfield Way Rotherham S61 1NJ United Kingdom to Unit Ba24 the Store Room Fitzwilliam Road Eastwood Trading Estate Rotherham S65 1SL on 8 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Paul David Woodger as a person with significant control on 1 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Paul David Woodger as a director on 1 July 2020 | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
30 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-30
|