Advanced company searchLink opens in new window

WATER TESTING SUPPLIES LIMITED

Company number 08704745

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)
28 Mar 2024 AD01 Registered office address changed from Unit 1 Low Mill Industrial Estate Off Low Mill Lane Ravensthorpe West Yorkshire to Unit 1 Low Mill Lane Ind Est Off Low Mill Lane Dewsbury West Yorkshire WF13 3LX on 28 March 2024
07 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Nov 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
17 Oct 2018 PSC04 Change of details for Mrs Tracey Watts as a person with significant control on 1 September 2018
17 Oct 2018 PSC07 Cessation of Louise Ann Parkin as a person with significant control on 1 September 2018
17 Oct 2018 TM01 Termination of appointment of Louise Ann Parkin as a director on 1 September 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
04 Oct 2017 PSC04 Change of details for Mrs Tracey Watts as a person with significant control on 1 January 2017
04 Oct 2017 PSC01 Notification of Louise Ann Parkin as a person with significant control on 1 January 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 100
06 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Jan 2017 AP01 Appointment of Mrs Louise Ann Parkin as a director on 1 December 2016
14 Nov 2016 AA01 Current accounting period extended from 30 September 2016 to 30 November 2016
10 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates