Advanced company searchLink opens in new window

SOUTH COAST H2O LTD

Company number 09436349

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
05 Sep 2023 PSC01 Notification of Stuart Brian Walsh as a person with significant control on 1 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 PSC01 Notification of Caleb Steven Ball as a person with significant control on 1 September 2023
05 Sep 2023 PSC01 Notification of Andrew James Aung as a person with significant control on 1 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Stuart Brian Walsh on 5 September 2023
01 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Adam Nicholas Siggs as a director on 30 August 2023
01 May 2023 AP01 Appointment of Mr Lewis David Morgan as a director on 25 April 2023
28 Apr 2023 AP01 Appointment of Mr Adam Nicholas Siggs as a director on 25 April 2023
23 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
06 Dec 2022 PSC08 Notification of a person with significant control statement
06 Dec 2022 PSC07 Cessation of Scott Nigel Sullivan as a person with significant control on 20 November 2022
06 Dec 2022 TM01 Termination of appointment of Scott Nigel Sullivan as a director on 20 November 2022
24 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
23 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 CH01 Director's details changed for Mr Stuart Brian Walsh on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Caleb Steven Ball on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Scott Nigel Sullivan on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Mr Andrew James Aung on 7 January 2022
17 Feb 2022 AA Micro company accounts made up to 28 February 2021
20 Jan 2022 PSC04 Change of details for Mr Scott Nigel Sullivan as a person with significant control on 7 January 2022
06 Jan 2022 AD01 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 6 January 2022
04 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates