Advanced company searchLink opens in new window

WATERSTONE DESIGN BUILDING SERVICES CONSULTANTS LIMITED

Company number 05169206

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 PSC05 Change of details for H&S Support Services Ltd as a person with significant control on 6 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Oct 2022 CH01 Director's details changed for Mr Stuart John Usher on 20 October 2022
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 PSC07 Cessation of Stuart John Usher as a person with significant control on 1 September 2021
16 Nov 2021 PSC02 Notification of H&S Support Services Ltd as a person with significant control on 1 September 2021
10 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
02 Jun 2020 PSC04 Change of details for Mr Stuart John Usher as a person with significant control on 22 July 2019
02 Jun 2020 PSC04 Change of details for Mr David Etherington as a person with significant control on 22 July 2019
02 Jun 2020 PSC07 Cessation of Helen Rebecca Usher as a person with significant control on 22 July 2019
17 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
16 Aug 2019 SH06 Cancellation of shares. Statement of capital on 22 July 2019
  • GBP 100
16 Aug 2019 SH02 Sub-division of shares on 22 July 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 22/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2019 SH03 Purchase of own shares.
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
24 Apr 2019 PSC04 Change of details for Mr David Etherington as a person with significant control on 12 April 2019
24 Apr 2019 PSC04 Change of details for Mr Stuart John Usher as a person with significant control on 12 April 2019
24 Apr 2019 AD01 Registered office address changed from Unit 87 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BH to Ingenium House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU on 24 April 2019
26 Feb 2019 AA Total exemption full accounts made up to 30 June 2018