THE STRONG WATER CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-07-25

View Document

13/08/2513 August 2025 NewResolutions

View Document

13/08/2513 August 2025 NewConsolidation of shares on 2025-07-24

View Document

08/08/258 August 2025 NewResolutions

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 New

View Document

06/08/256 August 2025 NewStatement of capital on 2025-08-06

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 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 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Certificate of change of name

View Document

05/08/215 August 2021 Resolutions

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR GUY FREDRICK FINLAYSON / 06/04/2016

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR MUNGO KEITH ALEXANDER FINLAYSON / 06/04/2016

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS MIDDLETON

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS MIDDLETON

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

09/03/169 March 2016 ADOPT ARTICLES 03/03/2016

View Document

09/03/169 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 2.3810

View Document

09/03/169 March 2016 SUB-DIVISION 03/03/16

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM CORSEE HOUSE 3 HIGH STREET BANCHORY AB315RP

View Document

16/12/1516 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR LOUIS ROBERT MIDDLETON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ANDREW GRAHAM BLACK

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNGO FINLAYSON / 25/04/2014

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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