- Company Overview for WATERHOUSE PROJECTS LIMITED (09928416)
- Filing history for WATERHOUSE PROJECTS LIMITED (09928416)
- People for WATERHOUSE PROJECTS LIMITED (09928416)
- Charges for WATERHOUSE PROJECTS LIMITED (09928416)
- More for WATERHOUSE PROJECTS LIMITED (09928416)
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 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
24 Jan 2022 | MR01 | Registration of charge 099284160001, created on 14 January 2022 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
02 Jun 2021 | AD01 | Registered office address changed from Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to 14 Church Street Whitchurch RG28 7AB on 2 June 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Sep 2019 | AP01 | Appointment of Ryan Lee Thomson as a director on 1 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
03 Jun 2019 | PSC01 | Notification of Ryan Lee Thomson as a person with significant control on 1 April 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mr Michael Gray as a person with significant control on 1 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Lee Simon Mason as a director on 7 November 2018 | |
27 Sep 2018 | PSC04 | Change of details for Mr Michael Gray as a person with significant control on 24 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Deborah Susan Johnson as a person with significant control on 24 September 2018 | |
27 Sep 2018 | PSC07 | Cessation of Lee Simon Mason as a person with significant control on 24 September 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Deborah Susan Johnson as a director on 27 June 2018 | |
28 Jun 2018 | CERTNM |
Company name changed graystone wearable tech LIMITED\certificate issued on 28/06/18
|
|
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates |