CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 13th, December 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2021
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, July 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, July 2017
|
resolution |
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd June 2017. New Address: Weirbank, Bray Business Centre, Monkey Island Lane Bray Maidenhead SL6 2ED. Previous address: 20 Sutton Close Maidenhead Berkshire SL6 4RP
filed on: 2nd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 6th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, June 2016
|
accounts |
Free Download
|
CERTNM |
Company name changed svcwater LTD.certificate issued on 12/03/16
filed on: 12th, March 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th September 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th September 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4 the Rushes Maidenhead Berkshire SL6 1UW United Kingdom on 1st October 2013
filed on: 1st, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
|
capital |
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
|
incorporation |
Free Download
(7 pages)
|