XYLEM ANALYTICS UK LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

15/07/2515 July 2025 NewSatisfaction of charge 5 in full

View Document

20/06/2520 June 2025 Change of details for Xylem Inc as a person with significant control on 2022-03-15

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2016-07-19

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Ian Lester Thompson as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Laurie James Bentley as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Darren Mark Hanson as a director on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from 7 Dunhams Lane Letchworth Garden City SG6 1WB England to C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN on 2024-01-16

View Document

01/12/231 December 2023 Termination of appointment of Larene Gaye Bentley as a director on 2023-12-01

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

14/10/2214 October 2022 Appointment of Miss Nicola Anne Tancred as a secretary on 2022-10-07

View Document

14/10/2214 October 2022 Termination of appointment of Julie Pedersen as a secretary on 2022-10-07

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT 2 FOCAL POINT LACERTA COURT WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1FJ

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GEIS

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAINER ROEHRIG

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 Confirmation statement made on 2016-07-19 with updates

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCINTIRE

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK HANSON / 01/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK HANSON / 30/10/2014

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MRS JULIE PEDERSEN

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW YATES

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER MCINTIRE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RAINER PAUL FRIEDRICH ROEHRIG

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR RONALD GEIS

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MR ANDREW RONALD YATES

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEON ERDMAN

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD OMLOR

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR GAYLE ROMINGER

View Document

10/08/1210 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED YSI HYDRODATA LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

23/07/1223 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK HANSON / 26/04/2011

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD J OMLOR / 26/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON R ERDMAN / 26/01/2011

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK HANSON / 19/07/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM UNIT 8 BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH HERTFORDSHIRE SG6 2HB

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HANSON / 11/09/2009

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 19/07/05; NO CHANGE OF MEMBERS

View Document

01/06/051 June 2005 S366A DISP HOLDING AGM 11/05/05

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/047 June 2004 COMPANY NAME CHANGED YSI/HYDRODATA LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: LYNCHFORD HOUSE LYNCHFORD LANE FARNBOROUGH HAMPSHIRE GU14 6LT

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 S366A DISP HOLDING AGM 01/08/03

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 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