WATER CORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Total exemption full accounts made up to 2025-01-31 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/06/245 June 2024 | Notification of Anthony John Stubbs as a person with significant control on 2024-05-01 |
05/06/245 June 2024 | Appointment of Mr Anthony John Stubbs as a director on 2024-05-01 |
05/06/245 June 2024 | Change of details for Mr David Simon Ruddy as a person with significant control on 2024-05-01 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
06/03/246 March 2024 | Statement of capital following an allotment of shares on 2024-03-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/10/2324 October 2023 | Registered office address changed from 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to The Willows Hessay York YO26 8JU on 2023-10-24 |
13/10/2313 October 2023 | Certificate of change of name |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
01/03/221 March 2022 | Director's details changed for Mr David Simon Ruddy on 2022-03-01 |
01/03/221 March 2022 | Change of details for Mr David Simon Ruddy as a person with significant control on 2022-03-01 |
28/02/2228 February 2022 | Change of details for Mr David Simon Ruddy as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Registered office address changed from 4 Bridge Mills, Waterside, Knaresborough, HG5 8DF England to The Willows Hessay York YO26 8JU on 2022-02-28 |
21/02/2221 February 2022 | Director's details changed for Mr David Simon Ruddy on 2022-02-21 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Director's details changed for Mr David Simon Ruddy on 2022-01-18 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2029 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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