AA |
Full accounts data made up to Friday 30th September 2022
filed on: 2nd, February 2024
| accounts
|
Free Download
(45 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 30th September 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 27th, October 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2023. Originally it was Saturday 30th September 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(45 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(44 pages)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th December 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 20th December 2018) of a secretary
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th December 2018.
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(43 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 Norman Way Severn Bridge Industrial Estate, Portskewett Caldicot NP26 5PT. Change occurred on Thursday 20th April 2017. Company's previous address: 160 London Road Suite 3, 2nd Floor Sevenoaks Kent TN13 1BT.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
15000001.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 6th, May 2015
| officers
|
Free Download
|
AP03 |
Appointment (date: Friday 17th April 2015) of a secretary
filed on: 6th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(15 pages)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 15th January 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st March 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th February 2014 from 160 London Road Suite 2, 2Nd Floor Sevenoaks Kent TN13 1DJ United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, February 2014
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Thursday 16th January 2014.
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 16th January 2014) of a secretary
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed siemens water technologies LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th January 2014 from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th January 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
15000001.00 GBP is the capital in company's statement on Friday 4th October 2013
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th September 2014. Originally it was Thursday 31st July 2014
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(47 pages)
|