SMART WATER NETWORKS FORUM

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Appointment of Tracy Clare Britton as a director on 2025-01-27

View Document

06/03/256 March 2025 Termination of appointment of Jennifer Rebeiro as a director on 2024-10-10

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/06/2329 June 2023 Appointment of Mr Michael Anthony Strahand as a director on 2023-06-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Appointment of Ms Jennifer Rebeiro as a director on 2022-11-04

View Document

05/12/225 December 2022 Termination of appointment of Manuel Parra as a director on 2022-10-03

View Document

05/12/225 December 2022 Termination of appointment of Kenneth Allen Thompson as a director on 2022-10-03

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

06/08/206 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH HILSON

View Document

04/12/194 December 2019 DIRECTOR APPOINTED FREDRICK HARRY ROYAN

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMIR PELEG

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMIR PELEG / 20/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT10 1RZ

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BUNN

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/06/1622 June 2016 17/06/16 NO MEMBER LIST

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS

View Document

23/09/1523 September 2015 14/09/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVID HILSON / 17/09/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMIR PELEG / 20/03/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

26/09/1426 September 2014 14/09/14 NO MEMBER LIST

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR SIMON MICHAEL BUNN

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR KENNETH ALLEN THOMPSON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL BONNEFOI

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR KEITH DAVID HILSON

View Document

07/10/137 October 2013 14/09/13 NO MEMBER LIST

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 13 JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB UNITED KINGDOM

View Document

01/02/131 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR GUY HOROWITZ

View Document

03/12/123 December 2012 DIRECTOR APPOINTED AMIR PELEG

View Document

15/10/1215 October 2012 14/09/12 NO MEMBER LIST

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/12/111 December 2011 SAIL ADDRESS CREATED

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

18/10/1118 October 2011 CORPORATE SECRETARY APPOINTED SLC CORPORATE SERVICES LIMITED

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANDREW ROLAND BURROWS

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL PARRA / 23/05/2011

View Document

12/10/1112 October 2011 14/09/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED PASCAL BONNEFOI

View Document

27/07/1127 July 2011 ADOPT ARTICLES 26/05/2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MANUEL PARRA

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED SMART WATER NETWORKS FORUM LTD CERTIFICATE ISSUED ON 19/01/11

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information