WATER POWERED TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2024-11-24 with updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from 14a Kings Hill Industrial Estate Bude Cornwall EX23 8QN to 13B Main C Kings Hill Unit 13B Main C Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 2025-01-22

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

05/04/225 April 2022 Director's details changed for Philip Selwyn on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Philip Selwyn as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

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

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

02/12/202 December 2020 SECOND FILED SH01 - 13/07/20 STATEMENT OF CAPITAL GBP 2898

View Document

23/11/2023 November 2020 ADOPT ARTICLES 31/07/2020

View Document

23/11/2023 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

17/11/2017 November 2020 SECRETARY APPOINTED MS ELLEN MARGARET HOCKIN

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 13/07/20 STATEMENT OF CAPITAL GBP 2899

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR MARK APPLETON

View Document

12/11/2012 November 2020 CESSATION OF HUGH WILLIAM SWIRE AS A PSC

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / PHILIP SELWYN / 10/11/2020

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY HUGH WILLIAM SWIRE

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH SWIRE

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR MARK APPLETON

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/07/2021 July 2020 13/07/20 STATEMENT OF CAPITAL GBP 3085

View Document

18/05/2018 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2019

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH WILLIAM SWIRE / 24/08/2017

View Document

06/12/176 December 2017 24/08/17 STATEMENT OF CAPITAL GBP 1538.00

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH WILLIAM SWIRE / 25/11/2016

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O BISHOP FLEMING STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAINT

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 14A KINGSHILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN UNITED KINGDOM

View Document

26/11/1226 November 2012 SAIL ADDRESS CREATED

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SELWYN / 24/11/2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM BLUE ROOM MORVILLE SHROPSHIRE WV16 4RN UNITED KINGDOM

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ST JOHN PAINT / 24/11/2011

View Document

06/09/116 September 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

14/01/1114 January 2011 ADOPT ARTICLES 23/12/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED PHILIP SELWYN

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MICHAEL ST JOHN PAINT

View Document

14/01/1114 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 375001.00

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information