Advanced company searchLink opens in new window

THAMES VALLEY WATER SERVICES LTD

Company number 08224321

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)
23 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with updates
11 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
23 Oct 2023 PSC04 Change of details for Mrs Carla Hannah Stewart as a person with significant control on 20 October 2023
23 Oct 2023 PSC04 Change of details for Mr Neil Stewart as a person with significant control on 20 October 2023
23 Oct 2023 CH01 Director's details changed for Mrs Carla Hannah Stewart on 20 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Neil Stewart on 20 October 2023
23 Oct 2023 AD01 Registered office address changed from Unit 5 Weston Way Industrial Estate Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5GT to 32 High Street Wendover Bucks HP22 6EA on 23 October 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
05 May 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
23 Sep 2020 CH01 Director's details changed for Mrs Carla Hannah Stewart on 23 September 2020
23 Sep 2020 PSC01 Notification of Carla Hannah Stewart as a person with significant control on 1 February 2020
02 Jan 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
30 May 2019 PSC07 Cessation of Andy James Dance as a person with significant control on 1 March 2019
18 Apr 2019 TM01 Termination of appointment of Andrew James Dance as a director on 29 March 2019
18 Apr 2019 TM01 Termination of appointment of Salleyanne Lisa Dance as a director on 29 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
17 May 2018 AD01 Registered office address changed from 11 Vicarage Close Wendover Aylesbury HP22 6DS England to Unit 5 Weston Way Industrial Estate Lower Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5GT on 17 May 2018
10 Apr 2018 AA Total exemption full accounts made up to 30 September 2017