MR04 |
Satisfaction of charge 073723320002 in full
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073723320001 in full
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073723320003, created on 15th November 2022
filed on: 18th, November 2022
| mortgage
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 10th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 073723320002, created on 14th June 2022
filed on: 1st, July 2022
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 10th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, October 2020
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 15th December 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th December 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 10th September 2018 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 10th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd August 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th September 2017. New Address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG. Previous address: St Helen's House King Street Derby DE1 3EE
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st July 2016: 2.00 GBP
filed on: 15th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073723320001, created on 22nd December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Foundry Lane Milford Belper Derbyshire DE56 0RN England on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th September 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th September 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed waste water systems (uk) LTDcertificate issued on 12/10/10
filed on: 12th, October 2010
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|