HULL WATER SOFTENERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-06-25 with no updates |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-06-30 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
| 19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
| 18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
| 05/06/185 June 2018 | FIRST GAZETTE |
| 25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
| 24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ROBERT HEATH |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
| 12/09/1712 September 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/11/1616 November 2016 | DIRECTOR APPOINTED MR JEREMY ROBERT HEATH |
| 16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR BRENDA WATSON |
| 16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD WATSON |
| 16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD WATSON |
| 16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM THE HALL LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8HL ENGLAND |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O DUTTON MOORE, CHARTERED ACCOUNTANTS THE HALL LAIRGATE BEVERLEY NORTH HUMBERSIDE HU17 8HL ENGLAND |
| 27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 19 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DB |
| 27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD WATSON / 30/01/2015 |
| 30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA WATSON / 30/01/2015 |
| 27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 11 HAMBLING DRIVE BEVERLEY HU17 9GD |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/08/145 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/06/1327 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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