WATER LEAK DETECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 035810660007, created on 2025-02-14

View Document

17/02/2517 February 2025 Satisfaction of charge 035810660006 in full

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Satisfaction of charge 035810660006 in part

View Document

27/09/2327 September 2023 Satisfaction of charge 035810660005 in part

View Document

27/09/2327 September 2023 Satisfaction of charge 1 in part

View Document

26/07/2326 July 2023 Notification of Andel Holdings Limited as a person with significant control on 2023-06-28

View Document

26/07/2326 July 2023 Cessation of Allison Diane Freeman as a person with significant control on 2023-06-28

View Document

26/07/2326 July 2023 Cessation of Mark Daniel Harris as a person with significant control on 2023-06-28

View Document

26/07/2326 July 2023 Cessation of Peter Double as a person with significant control on 2023-06-28

View Document

26/07/2326 July 2023 Cessation of Marshall John Booth as a person with significant control on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge 035810660006, created on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE GREENWOOD

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 15/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOUBLE

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR PETER DOUBLE

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MARSHALL JOHN BOOTH

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL JOHN BOOTH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035810660005

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 10/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 10/11/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 09/10/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 03/02/2017

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN DALTON

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SUB-DIVISION 28/01/15

View Document

18/02/1518 February 2015 ADOPT ARTICLES 28/01/2015

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN POGSON

View Document

26/06/1426 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 29/06/2013 TO 31/03/2013

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY KEITH FIELDING

View Document

23/12/1323 December 2013 SECRETARY APPOINTED MRS SUSAN DALTON

View Document

19/11/1319 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 557500.00

View Document

06/11/136 November 2013 ADOPT ARTICLES 30/10/2013

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1328 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 18/10/2011

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 01/06/2011

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 29 June 2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON POGSON

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CURREXT FROM 29/12/2009 TO 29/06/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 29 December 2008

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/0913 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 61711

View Document

13/10/0913 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MARK DANIEL HARRIS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JULIE ANNE GREENWOOD

View Document

07/08/087 August 2008 DIRECTOR APPOINTED ALLISON DIANE POGSON

View Document

05/08/085 August 2008 ALTER ARTICLES 31/07/2008

View Document

05/08/085 August 2008 ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIE GREENWOOD

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK HARRIS

View Document

02/06/082 June 2008 ARTICLES OF ASSOCIATION

View Document

02/06/082 June 2008 ALTER ARTICLES 25/10/2005

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MARK DANIEL HARRIS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED JULIE ANNE GREENWOOD

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: BRIDGE STREET MILLS SLAITHWAITE HUDDERSFIELD HD7 5JN

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/03

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/05/0123 May 2001 SHARES AGREEMENT OTC

View Document

23/05/0123 May 2001 SHARES AGREEMENT OTC

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 NC INC ALREADY ADJUSTED 20/04/01

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 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