COWATER UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Jonathan Alexander Faulkner as a director on 2024-12-03

View Document

07/01/257 January 2025 Termination of appointment of Maria Giulia Caruso as a director on 2024-12-03

View Document

02/10/242 October 2024 Accounts for a small company made up to 2024-03-31

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/08/232 August 2023 Accounts for a small company made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Appointment of Maria Giulia Caruso as a director on 2023-02-15

View Document

22/02/2322 February 2023 Termination of appointment of David James Turney as a director on 2023-02-15

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/01/2325 January 2023 Registered office address changed from Unit 3, 5th Floor, Cargo Works 1 /2 Hatfields London SE1 9PG United Kingdom to Unit 307 Hamilton House 1 Temple Avenue London EC4Y 0HA on 2023-01-25

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/208 January 2020 CURRSHO FROM 28/06/2020 TO 31/03/2020

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/19

View Document

07/01/207 January 2020 PREVEXT FROM 31/05/2019 TO 28/06/2019

View Document

13/09/1913 September 2019 CESSATION OF COWATERSOGEMA INTERNATIONAL INC AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR GIAN DEBLASIO

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER BARON

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED GIAN PAUL DEBLASIO

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY BOLAJI TAIWO

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DAVID JAMES TURNEY

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DANIEL JAMES COLEMAN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DAVID ALEXANDER BARON

View Document

01/07/191 July 2019 COMPANY NAME CHANGED AECOM INTERNATIONAL DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DT GLOBAL AUSTRALIA PTY LIMITED

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWATERSOGEMA INTERNATIONAL INC

View Document

01/07/191 July 2019 CESSATION OF DT GLOBAL AUSTRALIA PTY LIMITED AS A PSC

View Document

01/07/191 July 2019 CESSATION OF AECOM LIMITED AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUARTERMAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA AASLIEN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHERYL MCCALL

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROSALIND MCCALL / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAN CHARLES QUARTERMAN / 30/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST GEORGE'S HOUSE 5 ST. GEORGES ROAD WIMBLEDON LONDON SW19 4DR UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR WILLIAM JAN CHARLES QUARTERMAN

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLAHERTY

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ASLIEN / 13/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE PRICE / 13/06/2018

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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