Advanced company searchLink opens in new window

UK WATER CONNECTION LIMITED

Company number SC367410

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)
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