Advanced company searchLink opens in new window

TEMPORARY WATER SOLUTIONS LIMITED

Company number 13790888

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 May 2024 AP01 Appointment of Mr Richard Anthony Connor as a director on 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
11 Apr 2024 CH03 Secretary's details changed for Mr Philip Keith Myers on 11 April 2024
11 Apr 2024 CH01 Director's details changed for Mr Philip Keith Myers on 11 April 2024
11 Apr 2024 AD01 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG England to 12 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD on 11 April 2024
11 Apr 2024 PSC04 Change of details for Mr Richard Anthony Connor as a person with significant control on 11 April 2024
05 Sep 2023 PSC04 Change of details for Mr Richard Anthony Connor as a person with significant control on 11 August 2023
05 Sep 2023 TM02 Termination of appointment of Richard Anthony Connor as a secretary on 11 August 2023
05 Sep 2023 TM01 Termination of appointment of Richard Anthony Connor as a director on 11 August 2023
05 Sep 2023 AP03 Appointment of Mr Philip Keith Myers as a secretary on 11 August 2023
05 Sep 2023 AP01 Appointment of Mr Philip Keith Myers as a director on 11 August 2023
05 Sep 2023 AD01 Registered office address changed from The Clyde Ardleigh Road Dedham Colchester CO7 6EE England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 5 September 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 PSC04 Change of details for Mr Richard Anthony Connor as a person with significant control on 1 March 2023
02 May 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
19 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
19 Mar 2022 AD02 Register inspection address has been changed to The Clyde Ardleigh Road Dedham Colchester CO7 6EE
19 Mar 2022 PSC01 Notification of Richard Anthony Connor as a person with significant control on 19 March 2022
19 Mar 2022 AP03 Appointment of Mr Richard Anthony Connor as a secretary on 19 March 2022
19 Mar 2022 AD01 Registered office address changed from Unit 20 Summerlands Trading Estate Endmoor Kendal LA8 0FB England to The Clyde Ardleigh Road Dedham Colchester CO7 6EE on 19 March 2022
23 Feb 2022 AP01 Appointment of Mr Richard Anthony Connor as a director on 23 February 2022
23 Feb 2022 TM01 Termination of appointment of David Coxon as a director on 23 February 2022
23 Feb 2022 PSC07 Cessation of David Coxon as a person with significant control on 23 February 2022
09 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-09
  • GBP 100