- Company Overview for SYNTHESIS WATER SOLUTIONS LIMITED (14734393)
- Filing history for SYNTHESIS WATER SOLUTIONS LIMITED (14734393)
- People for SYNTHESIS WATER SOLUTIONS LIMITED (14734393)
- Charges for SYNTHESIS WATER SOLUTIONS LIMITED (14734393)
- More for SYNTHESIS WATER SOLUTIONS LIMITED (14734393)
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) |
---|---|---|---|
02 Nov 2024 | MA | Memorandum and Articles of Association | |
02 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | MA | Memorandum and Articles of Association | |
30 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 17 London Road Alderley Edge SK9 7JT on 11 September 2024 | |
12 Jul 2024 | SH08 | Change of share class name or designation | |
12 Jul 2024 | MA | Memorandum and Articles of Association | |
12 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2024 | PSC02 | Notification of One Oak Investment Management Limited as a person with significant control on 27 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Christopher James Dean as a person with significant control on 27 June 2024 | |
10 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 27 June 2024
|
|
08 Jul 2024 | MR01 | Registration of charge 147343930001, created on 27 June 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
24 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 30 June 2023 | |
16 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-16
|