CASCADE WATER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Termination of appointment of Jamie Christian Kent as a director on 2025-03-14 |
11/03/2511 March 2025 | Appointment of Shaun Edward Campbell as a director on 2025-03-07 |
07/03/257 March 2025 | Appointment of Paula Smith as a director on 2025-03-07 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
05/11/245 November 2024 | Termination of appointment of Sarah Anne Williams as a director on 2024-10-25 |
24/09/2424 September 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | Compulsory strike-off action has been suspended |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
03/08/233 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
20/06/2320 June 2023 | Accounts for a small company made up to 2021-12-31 |
03/04/233 April 2023 | Change of details for Culligan Shared Services (Uk) Limited as a person with significant control on 2023-02-10 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
09/02/239 February 2023 | Change of details for Ai Aqua Uk Ltd as a person with significant control on 2023-02-09 |
07/12/227 December 2022 | Appointment of Mr Jamie Christian Kent as a director on 2022-11-04 |
07/12/227 December 2022 | Termination of appointment of Jamie Christian Kent as a secretary on 2022-11-04 |
04/11/224 November 2022 | Termination of appointment of Tracey Ann Bamber as a director on 2022-11-01 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Registration of charge 033215180002, created on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
24/11/1824 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM CASCADE HOUSE 35A KING STREET HOYLAND BARNSLEY SOUTH YORKSHIRE S74 9JU |
22/10/1622 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRIGG / 01/12/2011 |
01/03/121 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOBSON / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRIGG / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOBSON / 03/03/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
23/06/0823 June 2008 | DIRECTOR APPOINTED STEVEN GRIGG |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOBSON / 01/05/2008 |
05/06/085 June 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
03/04/013 April 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
20/03/0020 March 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
04/08/994 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
17/05/9917 May 1999 | ALTER MEM AND ARTS 28/04/99 |
17/05/9917 May 1999 | NC INC ALREADY ADJUSTED 28/04/99 |
09/03/999 March 1999 | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 7 TEMPLEBOROUGH BUSINESS PARK BOW BRIDGE CLOSE ROTHERHAM S60 1BY |
02/10/982 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/9825 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
18/08/9818 August 1998 | DIRECTOR RESIGNED |
18/08/9818 August 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/03/9826 March 1998 | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
08/07/978 July 1997 | DIRECTOR RESIGNED |
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 |
20/02/9720 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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