Advanced company searchLink opens in new window

WATERSCAN LIMITED

Company number 02948891

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)
18 Apr 2024 PSC05 Change of details for Kaye Enterprises Limited as a person with significant control on 17 April 2024
10 Jan 2024 CH01 Director's details changed for Nicholas Robert Hayes on 9 January 2024
05 Dec 2023 AA Full accounts made up to 31 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Ian Paul Williams on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Christopher Murray Cameron Young on 25 July 2023
25 Jul 2023 CH01 Director's details changed for Mr Barry Millar on 25 July 2023
10 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
02 May 2023 PSC05 Change of details for Kaye Enterprises Limited as a person with significant control on 2 May 2023
22 Dec 2022 AA Accounts for a small company made up to 31 July 2022
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
08 Apr 2022 AA Accounts for a small company made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
07 Jul 2021 PSC05 Change of details for Kaye Enterprises Limited as a person with significant control on 1 July 2021
16 Nov 2020 AA Accounts for a small company made up to 31 July 2020
05 Oct 2020 AD01 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to Dominican House St John's Street Chichester PO19 1TU on 5 October 2020
27 Jul 2020 AD01 Registered office address changed from Oakleigh House High Street Hartley Wintney Hampshire RG27 8PE to Mount Manor House 16 the Mount Guildford GU2 4HN on 27 July 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
03 Jan 2020 AA Accounts for a small company made up to 31 July 2019
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 8,099.14
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
02 May 2019 MR04 Satisfaction of charge 6 in part
15 Apr 2019 AA Accounts for a small company made up to 31 July 2018
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 8,043.51
16 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2018 TM01 Termination of appointment of Ian Andrew Wright as a director on 31 July 2018