Advanced company searchLink opens in new window

CONNECT WATER SYSTEMS (UK) LIMITED

Company number 04725526

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
23 Apr 2021 SH20 Statement by Directors
23 Apr 2021 SH19 Statement of capital on 23 April 2021
  • GBP 1
23 Apr 2021 CAP-SS Solvency Statement dated 13/04/21
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
19 Jun 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
04 Jul 2017 AP01 Appointment of Mr Colin Joseph Thomas as a director on 29 June 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
18 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300,000
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300,000
30 Apr 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 30 April 2015