WTR SOLUTIONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewRegistered office address changed from Unit a, 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 53 Victoria Road Bridgwater TA6 7AB on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Daniel Greedy on 2025-09-09

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

23/04/2523 April 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

15/10/2415 October 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/07/236 July 2023 Registered office address changed from 114 Fairfax Road Bridgwater TA6 4LT England to Unit a, 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-07-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/05/2328 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/04/2225 April 2022 Notification of Leslie Raymond Greedy as a person with significant control on 2022-04-01

View Document

25/04/2225 April 2022 Cessation of Leslie Raymond Greedy as a person with significant control on 2022-04-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

10/06/2010 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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