Confirmation statement. Statement with updates. |
2024-02-26 |
View Report |
Officers. Termination date: 2024-01-05. Officer name: Piotr Nowosad. |
2024-01-22 |
View Report |
Officers. Termination date: 2023-07-24. Officer name: Robert Jan Thompson. |
2023-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-20 |
View Report |
Persons with significant control. Psc name: Compliance Group Limited. Notification date: 2023-07-14. |
2023-07-18 |
View Report |
Persons with significant control. Psc name: Ian Duncan Hay. Cessation date: 2023-07-14. |
2023-07-18 |
View Report |
Persons with significant control. Cessation date: 2023-07-14. Psc name: Peter Millham. |
2023-07-18 |
View Report |
Officers. Appointment date: 2023-07-14. Officer name: Mr Robert Jan Thompson. |
2023-07-18 |
View Report |
Officers. Appointment date: 2023-07-14. Officer name: Mr Piotr Nowosad. |
2023-07-18 |
View Report |
Address. New address: 85 Great Portland Street London W1W 7LT. Change date: 2023-07-18. Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England. |
2023-07-18 |
View Report |
Officers. Termination date: 2023-07-14. Officer name: Ian Duncan Hay. |
2023-07-18 |
View Report |
Officers. Termination date: 2023-07-14. Officer name: Ian Duncan Hay. |
2023-07-18 |
View Report |
Mortgage. Charge creation date: 2023-04-27. Charge number: 050420250004. |
2023-05-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Address. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Change date: 2022-02-22. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. |
2022-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-15 |
View Report |
Officers. Appointment date: 2015-07-01. Officer name: Mr Graeme Kerr Stevens. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-09 |
View Report |
Address. New address: Unit 37 Invincible Road Industrial Estate Farnborough Hampshire GU14 7QU. Old address: C/O Ph Water Technologies Ltd Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England. |
2015-03-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-07 |
View Report |
Mortgage. Charge number: 050420250003. |
2013-08-05 |
View Report |
Mortgage. Charge number: 2. |
2013-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-14 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-02-13 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2013-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-07 |
View Report |
Address. Old address: C/O Ph Water Technologies Ltd Ph House Canal View Wharf Road Ash Vale Aldershot Hampshire GU12 5AZ England. |
2012-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-16 |
View Report |
Officers. Officer name: Mr Ian Duncan Hay. Change date: 2010-02-10. |
2010-04-16 |
View Report |
Address. Change sail address company. |
2010-04-16 |
View Report |