- Company Overview for UK WATER CONNECTION LIMITED (SC367410)
- Filing history for UK WATER CONNECTION LIMITED (SC367410)
- People for UK WATER CONNECTION LIMITED (SC367410)
- Charges for UK WATER CONNECTION LIMITED (SC367410)
- More for UK WATER CONNECTION LIMITED (SC367410)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CH01 | Director's details changed for Mrs Gail Blain on 8 March 2023 | |
01 Dec 2022 | AP01 | Appointment of Mrs Gail Blain as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Gavin Urwin as a director on 1 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Alan Henry Foy as a director on 28 February 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Apr 2021 | AP01 | Appointment of Mr Timothy James Mortlock as a director on 31 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Gavin Urwin as a director on 31 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of David Thompson as a director on 31 March 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Alan Henry Foy on 7 February 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | AD02 | Register inspection address has been changed from C/O Cms Cameron Mckenna Llp 48 st. Vincent Street Glasgow G2 5TS Scotland to 48 st. Vincent Street Glasgow G2 5TS | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Sep 2017 | AP01 | Appointment of Mr David Thompson as a director on 11 September 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of David William Harris as a director on 31 July 2017 |