Advanced company searchLink opens in new window

WATERHOUSE PROJECTS LIMITED

Company number 09928416

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates