Advanced company searchLink opens in new window

MGS WATER LIMITED

Company number 06508968

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)
07 Sep 2018 MR04 Satisfaction of charge 065089680003 in full
05 Sep 2018 MR01 Registration of charge 065089680005, created on 31 August 2018
22 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement 06/08/2018
26 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 Dec 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 MR01 Registration of charge 065089680004, created on 2 August 2017
16 Mar 2017 MR01 Registration of charge 065089680003, created on 7 March 2017
03 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
02 Feb 2017 TM01 Termination of appointment of Charles Baird Morrison as a director on 30 December 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement intercreditor agrement draft accesion letter security agreement accession letter draft formalities certificate accession deed directors authorised to execute and deliver these 04/11/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2016 MR01 Registration of charge 065089680002, created on 9 November 2016
02 Nov 2016 MR04 Satisfaction of charge 1 in full
26 Sep 2016 AP01 Appointment of Mr James Michael Arnold as a director on 26 September 2016
23 Sep 2016 TM01 Termination of appointment of Olivier Morali as a director on 20 September 2016
23 Sep 2016 TM01 Termination of appointment of Edmund Alfred Lazarus as a director on 20 September 2016
23 Sep 2016 TM01 Termination of appointment of Patrick Louis Eisenchteter as a director on 20 September 2016
23 Sep 2016 AA Full accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13,912.26
25 Sep 2015 AA Full accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,912.26
01 Oct 2014 CH01 Director's details changed for Charles Baird Morrison on 1 October 2014
17 Sep 2014 AA Full accounts made up to 31 March 2014
28 Apr 2014 AD01 Registered office address changed from Morrison House Primett Road Stevenage Hertfordshire SG1 3EE on 28 April 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 13,912.26
19 Sep 2013 AA Full accounts made up to 31 March 2013