COMPLETE WATER 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 |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-02 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-02 with updates |
09/03/239 March 2023 | Change of details for Mr Richard James Brown as a person with significant control on 2023-03-02 |
08/03/238 March 2023 | Change of details for Mr Richard James Brown as a person with significant control on 2023-03-02 |
08/03/238 March 2023 | Registered office address changed from 12 Orchard Court Heron Road Exeter EX2 7LL England to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Richard James Brown on 2023-03-08 |
08/03/238 March 2023 | Director's details changed for Mr Richard James Brown on 2023-03-02 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER EX4 8JQ |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 3 HEYWOOD DRIVE STARCROSS EXETER EX6 8SD UNITED KINGDOM |
26/04/1226 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BROWN / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RODERICK MOOR / 06/04/2010 |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
19/03/0919 March 2009 | DIRECTOR APPOINTED KENNETH RODERICK MOOR |
19/03/0919 March 2009 | DIRECTOR APPOINTED RICHARD JAMES BROWN |
09/03/099 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
02/03/092 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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