WATCHER LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Registered office address changed to PO Box 4385, 14330919 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-14

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/12/245 December 2024 Termination of appointment of Brian Milnes as a director on 2024-12-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/09/241 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

23/04/2323 April 2023 Notification of David Owen as a person with significant control on 2023-04-21

View Document

23/04/2323 April 2023 Notification of Donald Wilson as a person with significant control on 2023-04-21

View Document

23/04/2323 April 2023 Notification of Brian Milnes as a person with significant control on 2023-04-21

View Document

23/04/2323 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

23/04/2323 April 2023 Termination of appointment of Milan Ibrahim as a director on 2023-04-21

View Document

26/03/2326 March 2023 Cessation of Milan Ibrahim as a person with significant control on 2023-03-26

View Document

26/03/2326 March 2023 Appointment of Mr David John Owen as a director on 2023-03-26

View Document

26/03/2326 March 2023 Statement of capital following an allotment of shares on 2023-03-26

View Document

26/03/2326 March 2023 Appointment of Mr Brian Milnes as a director on 2023-03-26

View Document

26/03/2326 March 2023 Appointment of Mr Donald Wilson as a director on 2023-03-26

View Document

26/11/2226 November 2022 Registered office address changed from Ctu Services Limited, Unit 7 Ackhurst Road Chorley West Business Park Chorley Lancashire PR7 1NL United Kingdom to PO Box 20 Douglas Mill Bradley Lane Standish Wigan WN6 0XF on 2022-11-26

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