Advanced company searchLink opens in new window

XYLEM WATER SOLUTIONS RUGBY LIMITED

Company number 02755486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
14 Feb 2024 TM01 Termination of appointment of David Alexander Lock as a director on 1 February 2024
13 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
27 Dec 2023 SH19 Statement of capital on 27 December 2023
  • GBP 1
27 Dec 2023 SH20 Statement by Directors
27 Dec 2023 CAP-SS Solvency Statement dated 27/12/23
27 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption and share prem a/cs 27/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2023 PSC02 Notification of Xylem Water Solutions Uk Holdings Limited as a person with significant control on 6 April 2016
21 Jun 2023 PSC07 Cessation of Xylem Water Holdings Ltd as a person with significant control on 6 April 2016
20 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Nov 2022 TM01 Termination of appointment of Christopher Trevor Day as a director on 11 November 2022
14 Oct 2022 AP01 Appointment of Mr Laurie James Bentley as a director on 1 October 2022
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
19 May 2022 AD02 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Way Salford Greater Manchester M3 5GS
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20