WATERSAFE INSTALLERS' SCHEME LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Sarah Louise Fry as a director on 2025-06-21

View Document

05/08/255 August 2025 NewTermination of appointment of John Andrew Thompson as a director on 2025-06-20

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/07/2511 July 2025 NewAppointment of Mr Mark Vernon Hodgens as a director on 2025-06-30

View Document

11/07/2511 July 2025 NewTermination of appointment of Andrew Ceri Jones as a director on 2025-06-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Appointment of Mr Kevin Mccallister as a director on 2025-03-03

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

17/01/2317 January 2023 Appointment of Dr Robin Thomas Price as a director on 2022-10-03

View Document

20/10/2220 October 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

24/02/2224 February 2022 Appointment of Mr Lee Rawlings as a director on 2021-12-06

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of Ian Simon Mitchell as a director on 2021-08-25

View Document

01/11/211 November 2021 Appointment of Mr Matthew Jackson as a director on 2021-10-11

View Document

01/11/211 November 2021 Termination of appointment of Iain Gordon Amis as a director on 2021-10-11

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR ANDREW CERI JONES

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNEATH MBE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARK KILLY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILBERT SNEATH / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MITCHELL / 12/06/2018

View Document

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

View Accounts

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CHANGE PERSON AS DIRECTOR

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LINDSAY HODGSON / 12/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 12/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MITCHELL / 12/06/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS FIONA LINDSAY HODGSON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGON

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 03/07/15 NO MEMBER LIST

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR DAVID THOMAS REYNOLDS

View Document

11/07/1411 July 2014 03/07/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET SPINKS / 01/07/2014

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WELLMAN / 30/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR IAIN GORDON AMIS

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN

View Document

04/07/134 July 2013 03/07/13 NO MEMBER LIST

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRY KAY / 12/06/2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 13 NEWBY ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DA

View Document

01/05/131 May 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/10/122 October 2012 DIRECTOR APPOINTED JOHN DEREK SULLIVAN

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information