Global Water Solutions Ltd is a private limited company. Located at Sandhurst House Yorktown Road, College Town, Sandhurst GU47 0QA, the aforementioned 5 years old company was incorporated on 2019-03-12 and is categorised as "water collection, treatment and supply" (SIC code: 36000). 1 director can be found in this company: Damon W. (appointed on 12 March 2019).
About
Name: Global Water Solutions Ltd
Number: 11876941
Incorporation date: 2019-03-12
End of financial year: 31 March
Address:
Sandhurst House Yorktown Road
College Town
Sandhurst
GU47 0QA
SIC code:
36000 - Water collection, treatment and supply
Company staff
People with significant control
Damon W.
12 March 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-03-31
2021-03-31
2022-03-31
2023-03-31
Current Assets
-
100
12,024
12,713
Total Assets Less Current Liabilities
100
100
5,852
1,893
The date for Global Water Solutions Ltd confirmation statement filing is 2024-04-10. The last confirmation statement was sent on 2023-03-27. The due date for the next statutory accounts filing is 31 December 2023. Most current accounts filing was submitted for the time up to 31 March 2022.
1 person of significant control is indexed in the official register, an only person Damon W. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 2023/03/27
filed on: 27th, March 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/03/27
filed on: 27th, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, March 2023
| accounts
Free Download
(7 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, March 2023
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/03/28
filed on: 28th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, November 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2021/03/28
filed on: 6th, April 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, March 2021
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2020/03/28
filed on: 28th, May 2020
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 2 Binton Lane the Sands Farnham GU10 1LJ England on 2020/05/28 to Sandhurst House Yorktown Road College Town Sandhurst GU47 0QA
filed on: 28th, May 2020
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2020/02/01
filed on: 5th, February 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 2020/02/01 director's details were changed
filed on: 5th, February 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from Ping Ca PO Box 1077 Camberley GU15 9QH United Kingdom on 2019/07/22 to 2 Binton Lane the Sands Farnham GU10 1LJ
filed on: 22nd, July 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 12th, March 2019
| incorporation
Free Download
(29 pages)
SH01
100.00 GBP is the capital in company's statement on 2019/03/12
capital