WATER SAVING TECHNIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
03/05/253 May 2025 | Secretary's details changed for Ms Brenda Stewart on 2025-05-01 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-04-30 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Notification of Scott Mcshane as a person with significant control on 2022-05-01 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/02/215 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BISSETT / 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MS BRENDA STEWART / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BISSETT / 17/04/2020 |
17/10/1917 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
28/08/1828 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM UNIT C MINERVA WORKS MILLER STREET JOHNSTONE RENFREWSHIRE PA5 8HP |
30/08/1730 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 12 SYCAMORE AVENUE BEITH KA15 2DE UNITED KINGDOM |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
28/03/1128 March 2011 | CURRSHO FROM 31/05/2011 TO 30/04/2011 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT BISSETT / 22/08/2010 |
30/06/1030 June 2010 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
30/04/1030 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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