Advanced company searchLink opens in new window

PORTSMOUTH WATER HOLDINGS LIMITED

Company number 04373276

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Mar 2026 TM01 Termination of appointment of Sebastian Schwengber as a director on 11 March 2026
25 Mar 2026 AP01 Appointment of Mr Duncan Mckenzie Nixon as a director on 12 March 2026
13 Mar 2026 CH02 Director's details changed for Apex Trust Corporate Limited on 18 November 2024
13 Mar 2026 CH02 Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024
24 Feb 2026 CS01 Confirmation statement made on 13 February 2026 with no updates
17 Dec 2025 PSC07 Cessation of Ancala Fornia Limited as a person with significant control on 16 March 2018
17 Dec 2025 PSC02 Notification of Brockhampton Holdings Limited as a person with significant control on 6 April 2016
17 Dec 2025 PSC07 Cessation of Christopher Loughlin as a person with significant control on 1 April 2021
05 Oct 2025 AP03 Appointment of Mrs Hayley Elizabeth Hewson as a secretary on 26 September 2025
05 Oct 2025 TM02 Termination of appointment of Christopher Neil Hardyman as a secretary on 25 September 2025
18 Sep 2025 AA Full accounts made up to 31 March 2025
26 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
16 Sep 2024 AA Full accounts made up to 31 March 2024
05 Sep 2024 AP01 Appointment of Mr Sebastian Schwengber as a director on 22 August 2024
04 Jul 2024 TM01 Termination of appointment of James Philip Alexander Burke as a director on 28 March 2024
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 80,000,103
19 Jul 2023 AA Full accounts made up to 31 March 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 March 2023
  • GBP 20,000,103
28 Mar 2023 CH02 Director's details changed for Apex Trust Corporate Limited on 20 March 2023
28 Mar 2023 CH02 Director's details changed for Apex Corporate Services (Uk) Limited on 20 March 2022
17 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
01 Jul 2022 AA Full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates