WATER LEAK LOCATION SERVICES LIMITED
Company number 08723140
- Company Overview for WATER LEAK LOCATION SERVICES LIMITED (08723140)
- Filing history for WATER LEAK LOCATION SERVICES LIMITED (08723140)
- People for WATER LEAK LOCATION SERVICES LIMITED (08723140)
- More for WATER LEAK LOCATION SERVICES LIMITED (08723140)
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) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
23 Oct 2023 | PSC04 | Change of details for Mr Andrew John Mackenzie as a person with significant control on 7 October 2018 | |
20 Oct 2023 | PSC01 | Notification of Michelle Mackenzie as a person with significant control on 7 October 2018 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
20 Jul 2022 | AD01 | Registered office address changed from Unit 2 Basepoint Business Centre Waterberry Drive Waterlooville PO7 7th England to Unit 1a & 1B Ashling Park Road Denmead Waterlooville PO7 6EH on 20 July 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Andrew Mackenzie on 12 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mrs Michelle Mackenzie on 12 September 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mr Andrew Mackenzie as a person with significant control on 12 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 15 Holman Close Waterlooville Hampshire PO8 8DW to Unit 2 Basepoint Business Centre Waterberry Drive Waterlooville PO7 7th on 10 September 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
29 Mar 2017 | AP01 | Appointment of Mrs Michelle Mackenzie as a director on 29 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |