WATERCOURSE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / PENNY MIREILLE HOLMES / 03/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY MIREILLE HOLMES / 03/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS PENNY MIREILLE HOLMES / 03/04/2020

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/10/1913 October 2019 PSC'S CHANGE OF PARTICULARS / MRS PENNY MIREILLE HOLMES / 13/10/2019

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW

View Document

13/10/1913 October 2019 SECRETARY'S CHANGE OF PARTICULARS / PENNY MIREILLE HOLMES / 13/10/2019

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY MIREILLE HOLMES / 13/10/2019

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PENNY MIREILLE HOLMES / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 DIRECTOR APPOINTED MRS PENNY MIREILLE HOLMES

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WEEDON / 07/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 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