PHOSLOCK WATER SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
17/06/2417 June 2024 | Appointment of Damian Kieron Whelan as a director on 2024-06-17 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
08/02/248 February 2024 | Termination of appointment of Lachlan John Foster Mckinnon as a director on 2024-01-18 |
08/02/248 February 2024 | Appointment of Shawn Pieter Van Boheemen as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Termination of appointment of Damian Kieron Whelan as a director on 2023-10-31 |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
08/09/238 September 2023 | Termination of appointment of Matthew Parker as a director on 2023-09-07 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
10/03/2310 March 2023 | Termination of appointment of Matthew Parker as a secretary on 2022-05-05 |
10/03/2310 March 2023 | Appointment of Matthew Parker as a secretary on 2022-05-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Appointment of Matthew Parker as a director on 2022-05-05 |
10/05/2210 May 2022 | Appointment of Damian Kieron Whelan as a director on 2022-05-05 |
17/02/2217 February 2022 | Cessation of Phoslock Water Solutions Limited as a person with significant control on 2016-04-06 |
17/02/2217 February 2022 | Director's details changed for Mr Lachlan John Foster Mckinnon on 2022-02-16 |
17/02/2217 February 2022 | Notification of a person with significant control statement |
16/02/2216 February 2022 | Registered office address changed from 119 Beatrice Street Swindon SN2 1BE England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
19/05/2019 May 2020 | SAIL ADDRESS CREATED |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT SCHUITEMA |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR LACHLAN JOHN FOSTER MCKINNON |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHUITEMA |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE FREEDMAN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM STERLING HOUSE, 19/23 HIGH STREET, KIDLINGTON OXFORDSHIRE OX5 2DH |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
10/12/1710 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
22/03/1522 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TRAILL / 17/04/2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/05/1225 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR APPOINTED LAURENCE STEPHEN FREEDMAN |
27/03/1127 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TRAILL / 01/10/2009 |
19/05/1019 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL SCHUITEMA / 01/10/2009 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCHUITEMA / 18/05/2009 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/01/099 January 2009 | SECRETARY APPOINTED ROBERT PAUL SCHUITEMA |
09/01/099 January 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN UPCROFT LOGGED FORM |
09/01/099 January 2009 | DIRECTOR APPOINTED NIGEL TRAILL |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/086 June 2008 | DIRECTOR APPOINTED ROBERT PAUL SCHUITEMA |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP ADCOCK |
19/05/0819 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
19/06/0619 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | SECRETARY RESIGNED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | 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