Advanced company searchLink opens in new window

WATER MIST (FIRE) TECHNOLOGIES LIMITED

Company number 05050009

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)
21 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
15 Feb 2021 PSC07 Cessation of John Michael Mcquillan as a person with significant control on 6 April 2016
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 PSC01 Notification of John Michael Mcquillan as a person with significant control on 24 April 2018
27 Apr 2018 PSC07 Cessation of Lloyd Parslow as a person with significant control on 24 April 2018
08 Mar 2018 PSC01 Notification of Lloyd Parslow as a person with significant control on 2 March 2017
08 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
08 Mar 2018 PSC01 Notification of David Yirrell as a person with significant control on 6 April 2016
21 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 187,500
22 Feb 2016 CH01 Director's details changed for Mr John Michael Mcquillan on 22 February 2016
22 Feb 2016 CH03 Secretary's details changed for Mr John Michael Mcquillan on 22 February 2016
05 Jan 2016 AD03 Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR