Advanced company searchLink opens in new window

WATERLOGIC UK LIMITED

Company number 04832980

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)
09 Aug 2025 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2025 CS01 Confirmation statement made on 13 July 2025 with updates
24 Jul 2025 AD04 Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
16 Jul 2025 SH19 Statement of capital on 16 July 2025
  • GBP 1.334518
  • ANNOTATION Clarification this document is a second filing of a SH19 originally registered on 23/06/2025.
15 Jul 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2025 SH19 Statement of capital on 23 June 2025
  • GBP 0.000004
  • ANNOTATION Clarification a second filed SH19 was registered on 16/07/2025.
23 Jun 2025 SH20 Statement by Directors
23 Jun 2025 CAP-SS Solvency Statement dated 23/06/25
23 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 23/06/2025
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2025 SH01 Statement of capital following an allotment of shares on 27 February 2025
  • GBP 23,588,526
17 Mar 2025 TM01 Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
11 Mar 2025 AP01 Appointment of Shaun Edward Campbell as a director on 7 March 2025
07 Mar 2025 AP01 Appointment of Paula Smith as a director on 7 March 2025
10 Dec 2024 TM01 Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
14 Oct 2024 AA Full accounts made up to 30 June 2023
08 Oct 2024 PSC05 Change of details for Angel Springs Holdings Limited as a person with significant control on 7 October 2024
01 Oct 2024 AD01 Registered office address changed from , Angel House Shaw Road, Wolverhampton, WV10 9LE, England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 1 October 2024
20 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
17 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 June 2024
  • GBP 23,588,525
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
20 Jun 2023 TM02 Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023