WATERWISE UTILITIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/08/2427 August 2024 | Termination of appointment of Kirstin Iona Sweeney as a director on 2024-08-27 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with updates |
27/08/2427 August 2024 | Appointment of Mr Drew Neil Reddie as a director on 2024-08-27 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIN IONA REDDIE / 11/09/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
15/05/1915 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / DONALD REDDIE / 14/05/2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | SUB-DIVISION 26/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
08/06/188 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | DIRECTOR APPOINTED KIRSTIN IONA REDDIE |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD MULLIN REDDIE |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM MUIRHOUSE COTTAGE COCHNO ROAD CLYDEBANK G81 5QP |
26/07/1626 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/09/1524 September 2015 | COMPANY NAME CHANGED D S CONSTRUCTION (SCOTLAND) LTD. CERTIFICATE ISSUED ON 24/09/15 |
21/09/1521 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2856610001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 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 |
12/06/1412 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / DONALD REDDIE / 01/07/2013 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MULLIN REDDIE / 01/06/2013 |
12/06/1412 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM C/O D GRANT ANDERSON & CO CA 2 CLIFTON STREET GLASGOW G3 7LA |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MULLIN REDDIE / 01/07/2013 |
29/07/1329 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / DONALD REDDIE / 01/07/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR DONALD MULLIN REDDIE |
14/06/1214 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARLEY |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
16/08/1116 August 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARLEY / 01/01/2010 |
14/06/1014 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB |
14/07/0814 July 2008 | RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | DIRECTOR RESIGNED |
06/07/056 July 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | NEW SECRETARY APPOINTED |
28/06/0528 June 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | 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