WATERWISE TECHNOLOGY LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

16/05/2416 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Registered office address changed from Socotec House Bretby Business Park Bretby Burton-upon-Trent DE15 0YZ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2023-08-05

View Document

05/08/235 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Resolutions

View Document

02/02/232 February 2023 Termination of appointment of Lars Kristiansen as a secretary on 2023-01-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Ian Austin Sparks as a director on 2022-02-16

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

05/10/215 October 2021 Appointment of Mr Lars Kristiansen as a secretary on 2021-10-05

View Document

08/07/218 July 2021 Director's details changed for Mr Nicolas Louis Detchepare on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Environmental Scientifics Group Limited as a person with significant control on 2021-07-08

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1917 January 2019 STATEMENT BY DIRECTORS

View Document

17/01/1917 January 2019 REDUCE ISSUED CAPITAL 17/01/2019

View Document

17/01/1917 January 2019 SOLVENCY STATEMENT DATED 17/01/19

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM ESG HOUSE BRETBY BUSINESS PARK, ASHBY ROAD BRETBY BURTON-ON-TRENT STAFFORDSHIRE DE15 0YZ

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

11/11/1411 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1330 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR IAN SPARKS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

16/08/1216 August 2012 ADOPT ARTICLES 31/07/2012

View Document

15/08/1215 August 2012 COMPANY BUSINESS 31/07/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIGBY-FIELDER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY JANE RIGBY-FIELDER

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE RIGBY-FIELDER

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 1 JEFFERSON WAY THAME OXFORDSHIRE OX9 3SZ

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD HAMMOND

View Document

01/08/121 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ALEXANDER SLEETH

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1031 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ERIC RIGBY-FIELDER / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONALD WILLIAM HAMMOND / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE FRANCES RIGBY-FIELDER / 30/10/2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN ROYLANCE

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SEC RES & APP 14/02/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 AUD RES REF SEC 394

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

26/10/0226 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: UNIT L WATCOMBE MANOR INGHAM LANE WATLINGTON OXFORDSHIRE OX9 5EJ

View Document

29/10/9929 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9623 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 5 NEW BROADWAY HAMPTON HILL TW12 1JG

View Document

24/06/9424 June 1994 £ NC 1000/50000 06/06/94

View Document

24/06/9424 June 1994 NC INC ALREADY ADJUSTED 06/06/94

View Document

24/06/9424 June 1994 SCRIPT ISSUE 06/06/94

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/902 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: SUITE 18 EBC HOUSE KEW ROAD RICHMOND SURREY TW9 2NA

View Document

08/10/908 October 1990 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