SHEARWATER SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED PETER SCHIESER

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/1114 October 2011 SAIL ADDRESS CREATED

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/1114 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED ANDREW BOWIE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTON BERNARD ALPHONSUS / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: SECURITY HOUSE HANWORTH ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 5DB

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED DAVID LEO KAYE

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY APPOINTED ANTON BERNARD ALPHONSUS

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY RESIGNED JANE SANDERS

View Document

09/10/089 October 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NQ

View Document

09/10/089 October 2008 DIRECTOR RESIGNED CHARLES THORP

View Document

09/10/089 October 2008 DIRECTOR RESIGNED MARK SANDERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 176 HIGH STREET HERNE BAY KENT CT6 5AJ

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 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