CALM WATERS SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Termination of appointment of Karolina Swidzinska as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Jakub Michal Swidzinski as a director on 2025-04-30

View Document

30/04/2530 April 2025 Cessation of Jakub Michal Swidzinski as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Karolina Swidzinska as a director on 2025-04-30

View Document

30/04/2530 April 2025 Notification of Karolina Swidzinska as a person with significant control on 2025-04-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Change of details for Mr Jakub Michal Swidzinski as a person with significant control on 2022-11-25

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Registered office address changed from 33/1 Ferry Road Avenue Edinburgh EH4 4AU to 11 Dovecote View Haddington EH41 4HX on 2021-06-25

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB MICHAL SWIDZINSKI / 26/03/2015

View Document

13/03/1413 March 2014 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