AP01 |
New director was appointed on 2024-03-20
filed on: 12th, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-05-29
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 82 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0BY to Unit 2, Dc3 Boundary Way Hemel Hempstead HP2 7EQ on 2022-11-23
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-02
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-02
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-09-02
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-09-02
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-02
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-09-02
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-29
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-29
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-05-02
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-29
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-29
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-29
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-29
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-05-29 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 29th, April 2016
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-05-29 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-08: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-29 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-27: 40.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-04-30
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-29 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2013-05-29 secretary's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-29 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed waterside securities LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2013-05-02
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-04-28
filed on: 28th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-21
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-24 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 4th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-24 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 2011-04-14
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-04-30
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Waterside Station Road Harpenden Herts. AL5 4US on 2010-11-15
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-04-24 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-04-30
filed on: 17th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-05-12
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-11-14 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-05-20 Director and secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-20 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-19 Appointment terminated secretary
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2008
| incorporation
|
Free Download
(30 pages)
|