- Company Overview for TEMPORARY WATER SOLUTIONS LIMITED (13790888)
- Filing history for TEMPORARY WATER SOLUTIONS LIMITED (13790888)
- People for TEMPORARY WATER SOLUTIONS LIMITED (13790888)
- More for TEMPORARY WATER SOLUTIONS LIMITED (13790888)
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
Statement of capital on 2021-12-09
|