Advanced company searchLink opens in new window

WATER PURIFICATION LIMITED

Company number 12122564

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)
15 May 2024 AD01 Registered office address changed from C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 15 May 2024
24 Apr 2024 PSC04 Change of details for Ms Helene Theodoly-Lannes as a person with significant control on 6 February 2024
24 Apr 2024 PSC01 Notification of Helene Theodoly-Lannes as a person with significant control on 6 February 2024
24 Apr 2024 PSC01 Notification of Christopher Pedersen as a person with significant control on 6 February 2024
24 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 24 April 2024
07 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Introduction of ordinary b share class 25/07/2019
07 Mar 2024 MA Memorandum and Articles of Association
26 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
06 Feb 2024 PSC04 Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024
05 Feb 2024 PSC04 Change of details for Mr Adam Joseph Loxley-Brown as a person with significant control on 5 February 2024
05 Feb 2024 PSC08 Notification of a person with significant control statement
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 421
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
10 Mar 2022 PSC07 Cessation of Christopher James Loxley-Brown as a person with significant control on 12 November 2021
10 Mar 2022 TM01 Termination of appointment of Christopher James Loxley-Brown as a director on 12 November 2021
18 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with updates
12 Aug 2019 AD01 Registered office address changed from 53 Georgelands Ripley Woking GU23 6DF United Kingdom to C/O a4C Unit 18&19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 12 August 2019
12 Aug 2019 AP01 Appointment of Mr Christopher James Loxley-Brown as a director on 1 August 2019
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 100
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted