- Company Overview for ATLANTIS WATER TREATMENT LIMITED (03701510)
- Filing history for ATLANTIS WATER TREATMENT LIMITED (03701510)
- People for ATLANTIS WATER TREATMENT LIMITED (03701510)
- Charges for ATLANTIS WATER TREATMENT LIMITED (03701510)
- More for ATLANTIS WATER TREATMENT LIMITED (03701510)
| 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) |
|---|---|---|---|
| 28 Jul 2025 | PSC05 | Change of details for Daheca Holdings Ltd as a person with significant control on 25 October 2024 | |
| 04 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 17 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
| 08 Nov 2024 | PSC07 | Cessation of John William Parr as a person with significant control on 25 October 2024 | |
| 08 Nov 2024 | TM02 | Termination of appointment of Jean Anne Parr as a secretary on 25 October 2024 | |
| 08 Nov 2024 | TM01 | Termination of appointment of John William Parr as a director on 25 October 2024 | |
| 20 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 12 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
| 05 Apr 2023 | PSC04 | Change of details for Mr John William Parr as a person with significant control on 30 March 2023 | |
| 05 Apr 2023 | CH01 | Director's details changed for Mr John William Parr on 30 March 2023 | |
| 13 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
| 20 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 03 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
| 12 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 01 Feb 2021 | CH01 | Director's details changed for Mr Steven James Chance on 25 January 2021 | |
| 29 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
| 29 Jan 2021 | CH03 | Secretary's details changed for Mrs Jean Anne Parr on 25 January 2021 | |
| 29 Jan 2021 | CH01 | Director's details changed for Mr John William Parr on 25 January 2021 | |
| 14 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 24 Mar 2020 | AP01 | Appointment of Mr Steven James Chance as a director on 10 March 2020 | |
| 17 Mar 2020 | PSC02 | Notification of Daheca Holdings Ltd as a person with significant control on 10 March 2020 | |
| 07 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
| 05 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 13 Aug 2019 | MR01 | Registration of charge 037015100001, created on 9 August 2019 | |
| 05 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates |