Advanced company searchLink opens in new window

PHOSLOCK WATER SOLUTIONS (UK) LIMITED

Company number 05822187

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)
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