Advanced company searchLink opens in new window

SOILWATER LTD

Company number 11306386

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 CS01 Confirmation statement made on 1 February 2024 with updates
28 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2019
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2019
  • GBP 100
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Mar 2023 CS01 Confirmation statement made on 1 February 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Nov 2021 CERTNM Company name changed rescaype uk LTD\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-11
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with updates
16 Nov 2020 PSC04 Change of details for Mr. Christian John Murray as a person with significant control on 12 October 2020
13 Nov 2020 CH01 Director's details changed for Mr. Christian John Murray on 12 October 2020
13 Nov 2020 CH01 Director's details changed for Mr. Steven Harvey on 12 October 2020
30 Apr 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 2-1 Ellasdale Road Bognor Regis West Sussex PO21 2AF England to Westbury Farm St. Marys Lane Upminster Essex RM14 3NU on 8 January 2020
06 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jun 2019 AD01 Registered office address changed from 1 Ellasdale Road 2-1 Ellasdale Road Bognor Regis PO21 2AF England to 2-1 Ellasdale Road Bognor Regis West Sussex PO21 2AF on 3 June 2019
30 May 2019 AD01 Registered office address changed from PO Box PO21 1JW 57 Mountbatten Court Belmont Street Bognor Regis West Sussex PO21 1JW United Kingdom to 1 Ellasdale Road 2-1 Ellasdale Road Bognor Regis PO21 2AF on 30 May 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2024.
31 Jan 2019 CH01 Director's details changed for Mr. Steve Harvey on 31 January 2019
04 Jan 2019 CH01 Director's details changed for Mr. Stephen Harvey on 3 January 2019
03 Jan 2019 PSC01 Notification of Christian John Murray as a person with significant control on 2 January 2019
03 Jan 2019 PSC07 Cessation of Christian John Murray as a person with significant control on 2 January 2019
03 Jan 2019 CH01 Director's details changed for Mr. Christian John Murra on 13 April 2018