- Company Overview for WATERLOGIC UK LIMITED (04832980)
- Filing history for WATERLOGIC UK LIMITED (04832980)
- People for WATERLOGIC UK LIMITED (04832980)
- Charges for WATERLOGIC UK LIMITED (04832980)
- Registers for WATERLOGIC UK LIMITED (04832980)
- More for WATERLOGIC UK LIMITED (04832980)
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
|
|
15 Jul 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2025 | SH19 |
Statement of capital on 23 June 2025
|
|
23 Jun 2025 | SH20 | Statement by Directors | |
23 Jun 2025 | CAP-SS | Solvency Statement dated 23/06/25 | |
23 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |