SAFEWATER ENVIRONMENTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Registered office address changed from 20/21 Cheapside Willenhall West Midlands WV13 1PQ England to Safewater House Cheapside Willenhall West Midlands WV13 1PQ on 2024-09-30 |
30/09/2430 September 2024 | Director's details changed for Mr Matthew Christopher Spindler on 2024-09-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Registered office address changed from 24 Riverbank Road Riverpoint Willenhall West Midlands WV13 2SA England to 20/21 Cheapside Willenhall West Midlands WV13 1PQ on 2023-05-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/04/1822 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE ANDREW SPINDLER / 30/03/2018 |
22/04/1822 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE SPINDLER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
09/02/169 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW SPINDLER / 09/02/2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY WEST MIDLANDS DY5 1XF |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS |
24/02/1024 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/09/078 September 2007 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: SAFEWATER HOUSE, 24 RIVERBANK ROAD, RIVERPOINT WILLENHALL WV13 2SA |
08/09/078 September 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
25/01/0625 January 2006 | 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