Advanced company searchLink opens in new window

NATIONWIDE WATER SOLUTIONS LTD

Company number 11543019

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 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
  • GBP 10