WATERSCAPE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 10/12/2410 December 2024 | Micro company accounts made up to 2024-05-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 05/04/245 April 2024 | Director's details changed for Mrs Deborah Jayne Morgan-Roberts on 2024-04-05 |
| 05/04/245 April 2024 | Change of details for Mrs Deborah Morgan as a person with significant control on 2024-04-05 |
| 28/03/2428 March 2024 | Appointment of Mrs Deborah Jayne Morgan-Roberts as a director on 2024-03-28 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-05-31 |
| 07/12/237 December 2023 | Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 38 Bingham Road Verwood BH31 6TY on 2023-12-07 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/04/2312 April 2023 | Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-12 |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBERTS / 08/02/2018 |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MORGAN |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/05/1511 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBERTS / 01/05/2014 |
| 21/05/1421 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 21/05/1421 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE MORGAN / 01/05/2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 16/05/1316 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 07/06/127 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/05/1113 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM ROBERTS / 01/10/2009 |
| 21/06/1021 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 12/08/0812 August 2008 | RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS |
| 18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM SUTTON HOUSE SUTTON HOLMS VERWOOD WIMBORNE DORSET BH21 8NQ |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 25/05/0725 May 2007 | RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS |
| 08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 14/06/0614 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 22/02/0622 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 24/11/0524 November 2005 | NEW SECRETARY APPOINTED |
| 24/11/0524 November 2005 | SECRETARY RESIGNED |
| 24/11/0524 November 2005 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 4 CEDAR PARK, COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF |
| 18/05/0518 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 06/05/046 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/05/046 May 2004 | SECRETARY RESIGNED |
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