Advanced company searchLink opens in new window

PROJECT DEWATERING LIMITED

Company number 03809255

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)
17 Apr 2024 AA Accounts for a small company made up to 31 December 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
20 Apr 2023 AA Accounts for a small company made up to 31 December 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
19 Apr 2022 AA Accounts for a small company made up to 31 December 2021
23 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
14 Jul 2021 AP03 Appointment of Mrs Nicola Anne Marchant as a secretary on 25 June 2021
12 Jul 2021 TM01 Termination of appointment of Joseph Edward Teer as a director on 25 June 2021
12 Jul 2021 TM01 Termination of appointment of Marc Bevan as a director on 25 June 2021
12 Jul 2021 AP01 Appointment of Mr Michael Edward Croney as a director on 25 June 2021
09 Jul 2021 AA Accounts for a small company made up to 31 December 2020
05 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Nov 2020 TM01 Termination of appointment of Tim Röder as a director on 22 October 2020
01 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CH01 Director's details changed for Mr Joseph Edward Teer on 12 March 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-convert outstanding debt 21/12/2018
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 400,095
30 Jul 2018 CH01 Director's details changed for Dr Marc Bevan on 24 July 2018
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates