Advanced company searchLink opens in new window

XYLEM WATER SOLUTIONS UK HOLDINGS LIMITED

Company number 04464243

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)
07 Jul 2014 TM01 Termination of appointment of Stephen Tubb as a director
19 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 44,899,080
11 Feb 2014 AA Full accounts made up to 31 December 2012
01 Oct 2013 TM01 Termination of appointment of Peter Olive as a director
21 Aug 2013 AP01 Appointment of Ms Barbara Ann West as a director
21 Aug 2013 AP01 Appointment of Mr Stephen John Tubb as a director
21 Aug 2013 AP03 Appointment of Mrs Linda Margaret Frawley as a secretary
21 Aug 2013 TM02 Termination of appointment of Ravi Patel as a secretary
25 Jun 2013 TM01 Termination of appointment of Ian Clinton as a director
20 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England on 19 June 2013
06 Mar 2013 AA Full accounts made up to 31 December 2011
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 44,899,080
20 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from Jays Close Viables Estate Basingstoke Hampshire RG22 4BA on 9 December 2011
29 Nov 2011 CERTNM Company name changed itt industries uk holdings LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
29 Nov 2011 CONNOT Change of name notice
01 Nov 2011 AP01 Appointment of Mr Peter James Olive as a director
25 Oct 2011 AP01 Appointment of Mr Ian Louis Clinton as a director
25 Oct 2011 TM01 Termination of appointment of Andrew Jones as a director
25 Oct 2011 TM01 Termination of appointment of Paul Davies as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 44,898,080
21 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
04 Mar 2011 AA Full accounts made up to 31 December 2009