PH WATER TECHNOLOGIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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