Advanced company searchLink opens in new window

SULZER PUMPS WASTEWATER UK LIMITED

Company number 02447926

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)
14 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000,000
10 Dec 2015 CH01 Director's details changed for Ms Natalie Helen James on 9 December 2015
09 Dec 2015 CH03 Secretary's details changed for Clive Patten on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Clive Hugh Patten on 9 December 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,000,000
17 Jun 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,000,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AP01 Appointment of Mr Austin William Penn as a director
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 December 2011
30 Dec 2011 CERTNM Company name changed abs wastewater technology LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
12 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Mikael Carleson as a director
14 Sep 2011 AP01 Appointment of Ms Natalie Helen James as a director
14 Sep 2011 AP01 Appointment of Mr Michael Otto Streicher as a director
31 Mar 2011 AA Full accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
24 Sep 2010 AP01 Appointment of Mr Mikael Carleson as a director
10 Aug 2010 AP03 Appointment of Clive Patten as a secretary
10 Aug 2010 TM02 Termination of appointment of Michael Morris as a secretary
10 Aug 2010 TM01 Termination of appointment of Michael Morris as a director