- Company Overview for CONNECT WATER SYSTEMS (SCOTLAND) LTD. (SC333107)
- Filing history for CONNECT WATER SYSTEMS (SCOTLAND) LTD. (SC333107)
- People for CONNECT WATER SYSTEMS (SCOTLAND) LTD. (SC333107)
- Charges for CONNECT WATER SYSTEMS (SCOTLAND) LTD. (SC333107)
- More for CONNECT WATER SYSTEMS (SCOTLAND) LTD. (SC333107)
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) |
---|---|---|---|
12 Nov 2012 | TM02 | Termination of appointment of John Skidmore as a secretary | |
28 Jun 2012 | TM01 | Termination of appointment of Peter Cohen as a director | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 28 June 2011 | |
05 Mar 2012 | AA01 | Current accounting period shortened from 28 June 2012 to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
03 Feb 2012 | CH03 | Secretary's details changed for John Fletcher Skidmore on 3 February 2012 | |
14 Sep 2011 | AA01 | Previous accounting period shortened from 30 April 2012 to 28 June 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 26 August 2011 | |
25 Jul 2011 | AP03 | Appointment of John Fletcher Skidmore as a secretary | |
25 Jul 2011 | AP01 | Appointment of Mr Peter James Cohen as a director | |
25 Jul 2011 | AP01 | Appointment of Mr John Fletcher Skidmore as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Beverley Tyrell as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Jonathan Brown as a director | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jan 2011 | TM01 | Termination of appointment of Martin Ross as a director | |
04 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
21 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Martin John Ross on 30 October 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from Unit 1 Block 14 Smiddy Court Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BY United Kingdom on 30 November 2009 | |
22 Oct 2009 | AAMD | Amended accounts made up to 30 April 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
30 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from unit 1, cumnock business park glaisnock road cumnock ayrshire KA18 3BY | |
28 Sep 2009 | 288a | Director appointed mr jonathan michael brown |