- Company Overview for WATERSIDE ALLIANCE LIMITED (13149558)
- Filing history for WATERSIDE ALLIANCE LIMITED (13149558)
- People for WATERSIDE ALLIANCE LIMITED (13149558)
- Charges for WATERSIDE ALLIANCE LIMITED (13149558)
- More for WATERSIDE ALLIANCE LIMITED (13149558)
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) |
---|---|---|---|
07 Nov 2024 | PSC07 | Cessation of Martin Paul Smith as a person with significant control on 5 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
03 Feb 2023 | AD01 | Registered office address changed from Unit 9 Duncan Road Park Gate Southampton SO31 7GA England to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 3 February 2023 | |
17 Nov 2022 | AD01 | Registered office address changed from 3 Merriemeade Parade Dibden Purlieu Southampton Hampshire SO45 4PY England to Unit 9 Duncan Road Park Gate Southampton SO31 7GA on 17 November 2022 | |
11 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
18 Jun 2021 | MR01 | Registration of charge 131495580001, created on 18 June 2021 | |
25 May 2021 | TM01 | Termination of appointment of Martin Paul Smith as a director on 15 April 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 3 Merriemeade Close Dibden Purlieu Southampton Hampshire SO45 4PY England to 3 Merriemeade Parade Dibden Purlieu Southampton Hampshire SO45 4PY on 19 February 2021 | |
21 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-21
|