LEEP NETWORKS (WATER) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

02/01/252 January 2025 Full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Timothy Michael Power as a director on 2023-07-13

View Document

14/07/2314 July 2023 Termination of appointment of David William Owens as a director on 2023-07-13

View Document

04/07/234 July 2023 Change of details for Leep Nav Networks Limited as a person with significant control on 2023-07-04

View Document

08/06/238 June 2023 Director's details changed for Mr Timothy Michael Power on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Ms Victoria Louise Manfredi on 2023-06-08

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/05/2210 May 2022 Appointment of Mr Lee John Kitchen as a director on 2022-04-05

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-03-31

View Document

02/07/212 July 2021 Appointment of Mr David William Owens as a director on 2021-06-19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 ADOPT ARTICLES 31/05/2019

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM NO.1 FORBURY PLACE 43 FORBURY ROAD READING RG1 3JH UNITED KINGDOM

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR DAVID JONATHAN GLOVER

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEP NAV NETWORKS LIMITED

View Document

05/06/195 June 2019 CESSATION OF SSE PLC AS A PSC

View Document

05/06/195 June 2019 COMPANY NAME CHANGED SSE WATER LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR TIMOTHY POWER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER LAWNS

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN SANDERS

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS VICTORIA LOUISE MANFREDI

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR LEE JOHN WALLACE

View Document

30/05/1930 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 5

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING RG1 8BU

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

11/03/1411 March 2014 SECTION 519

View Document

10/03/1410 March 2014 AUDITORS RESIGNATION

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SANDERS / 03/12/2010

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED NATHAN SANDERS

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 SECRETARY APPOINTED PETER GRANT LAWNS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ADOPT ARTICLES 15/10/2008

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 S80A AUTH TO ALLOT SEC 15/03/07

View Document

23/02/0723 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED DUNWILCO (1403) LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

06/12/066 December 2006 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