Advanced company searchLink opens in new window

SMARTWATER GROUP LIMITED

Company number 06442196

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)
20 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
01 Nov 2023 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023
23 Oct 2023 PSC05 Change of details for Detertech Holdings Limited as a person with significant control on 29 September 2023
23 Oct 2023 PSC05 Change of details for Themis Risk Holdings Limited as a person with significant control on 29 September 2022
23 Oct 2023 CH01 Director's details changed for Mr Suketu Kishor Devani on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 29 September 2023
14 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
31 Oct 2022 TM01 Termination of appointment of James David Larner as a director on 31 October 2022
31 Oct 2022 AP01 Appointment of Mr Suketu Kishor Devani as a director on 24 October 2022
29 Sep 2022 CERTNM Company name changed detertech uk LIMITED\certificate issued on 29/09/22
  • RES15 ‐ Change company name resolution on 2022-09-23
29 Sep 2022 CONNOT Change of name notice
29 Jul 2022 CERTNM Company name changed perimeter intruder detection systems LTD.\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
21 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
21 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
21 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
21 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
25 Feb 2022 DS02 Withdraw the company strike off application
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
04 Jan 2022 TM01 Termination of appointment of Florian Nikolai Edward Mattinson as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021
01 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
29 Sep 2021 MR04 Satisfaction of charge 064421960006 in full