WATER SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

05/02/165 February 2016 SECRETARY APPOINTED MR RAMSAY GEORGE ROBERT MILNE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS AXFORD

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS AXFORD

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BANKS

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR ALAN PHILIP SCOTT

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER BANKS

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES BERNARD AXFORD / 21/01/2011

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BERNARD AXFORD / 14/10/2009

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: WATERMARK HOUSE HERIOT WATT RESEARCH PARK NORTH AVENUE EDINBURGH EH14 4AP

View Document

10/05/0210 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: PENTLAND GAIT 597 CALDER ROAD EDINBURGH EH11 4HJ

View Document

11/10/0011 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/11/983 November 1998 COMPANY NAME CHANGED CONCEPTSTREAM LIMITED CERTIFICATE ISSUED ON 04/11/98

View Document

02/10/982 October 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