CASCADE WATER SYSTEMS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Jamie Christian Kent as a director on 2025-03-14

View Document

11/03/2511 March 2025 Appointment of Shaun Edward Campbell as a director on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Paula Smith as a director on 2025-03-07

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Sarah Anne Williams as a director on 2024-10-25

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 Compulsory strike-off action has been suspended

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

03/08/233 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2021-12-31

View Document

03/04/233 April 2023 Change of details for Culligan Shared Services (Uk) Limited as a person with significant control on 2023-02-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/02/239 February 2023 Change of details for Ai Aqua Uk Ltd as a person with significant control on 2023-02-09

View Document

07/12/227 December 2022 Appointment of Mr Jamie Christian Kent as a director on 2022-11-04

View Document

07/12/227 December 2022 Termination of appointment of Jamie Christian Kent as a secretary on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Tracey Ann Bamber as a director on 2022-11-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Registration of charge 033215180002, created on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/11/1824 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

03/08/173 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM CASCADE HOUSE 35A KING STREET HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9JU

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/09/1421 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIGG / 01/12/2011

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOBSON / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIGG / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOBSON / 03/03/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED STEVEN GRIGG

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOBSON / 01/05/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/05/9917 May 1999 ALTER MEM AND ARTS 28/04/99

View Document

17/05/9917 May 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 7 TEMPLEBOROUGH BUSINESS PARK BOW BRIDGE CLOSE ROTHERHAM S60 1BY

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: QUINTESSE HOUSE 65 SHELLEY DRIVE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2LS

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company