PHOSLOCK WATER SOLUTIONS (UK) LIMITED
Company number 05822187
- Company Overview for PHOSLOCK WATER SOLUTIONS (UK) LIMITED (05822187)
- Filing history for PHOSLOCK WATER SOLUTIONS (UK) LIMITED (05822187)
- People for PHOSLOCK WATER SOLUTIONS (UK) LIMITED (05822187)
- Registers for PHOSLOCK WATER SOLUTIONS (UK) LIMITED (05822187)
- More for PHOSLOCK WATER SOLUTIONS (UK) LIMITED (05822187)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
08 Feb 2024 | TM01 | Termination of appointment of Lachlan John Foster Mckinnon as a director on 18 January 2024 | |
08 Feb 2024 | AP01 | Appointment of Shawn Pieter Van Boheemen as a director on 18 January 2024 | |
31 Oct 2023 | TM01 | Termination of appointment of Damian Kieron Whelan as a director on 31 October 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Sep 2023 | TM01 | Termination of appointment of Matthew Parker as a director on 7 September 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
10 Mar 2023 | TM02 | Termination of appointment of Matthew Parker as a secretary on 5 May 2022 | |
10 Mar 2023 | AP03 | Appointment of Matthew Parker as a secretary on 5 May 2022 | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 May 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
10 May 2022 | AP01 | Appointment of Damian Kieron Whelan as a director on 5 May 2022 | |
10 May 2022 | AP01 | Appointment of Matthew Parker as a director on 5 May 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
17 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
17 Feb 2022 | PSC07 | Cessation of Phoslock Water Solutions Limited as a person with significant control on 6 April 2016 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Lachlan John Foster Mckinnon on 16 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 119 Beatrice Street Swindon SN2 1BE England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 16 February 2022 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
12 Mar 2021 | TM01 | Termination of appointment of Nigel Traill as a director on 12 March 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 May 2020 | AD03 | Register(s) moved to registered inspection location Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH | |
19 May 2020 | AD02 | Register inspection address has been changed to Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH | |
18 May 2020 | AP01 | Appointment of Mr Lachlan John Foster Mckinnon as a director on 11 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Robert Paul Schuitema as a director on 11 May 2020 |