SAFE WATER SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03096904 |
Category | Private Limited Company |
Incorporated | 31 Aug 1995 |
Age | 28 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2020 |
Years | 4 years, 4 months, 21 days |
SUMMARY
SAFE WATER SYSTEMS LIMITED is an dissolved private limited company with number 03096904. It was incorporated 28 years, 9 months, 4 days ago, on 31 August 1995 and it was dissolved 4 years, 4 months, 21 days ago, on 14 January 2020. The company address is Highfield Court Highfield Court, Eastleigh, SO53 3TY, Hampshire.
Company Fillings
Accounts with accounts type dormant
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Townsend
Termination date: 2018-05-29
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Julie Townsend
Documents
Accounts with accounts type dormant
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Notification of a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Safewater Management Systems Limited
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-10
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Keith Douglas Gorsuch
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Douglas Gorsuch
Change date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name termination date
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-29
Officer name: Jennifer Gorsuch
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Lunnon
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham James Lunnon
Change date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Julie Edwards
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith gorsuch / 01/01/2009
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham lunnon / 01/01/2009
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith gorsuch / 10/01/2009
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer gorsuch / 10/01/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / julie edwards / 01/08/2009
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark brownhall
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/03/06
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 30 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 19 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 19/11/02 from: park house 102-108 above bar street southampton hampshire SO14 7NH
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 21 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 07/07/00 from: 78 the green twickenham middlesex TW2 5AG
Documents
Accounts with accounts type small
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 14 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; no change of members
Documents
Legacy
Date: 03 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 03/08/99 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ
Documents
Accounts with accounts type small
Date: 11 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; no change of members
Documents
Legacy
Date: 20 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Resolution
Date: 30 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; full list of members
Documents
Resolution
Date: 05 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; full list of members
Documents
Legacy
Date: 12 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 16 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 05/09/95 from: 4 twyford business park station road twyford reading RG10 9TU
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
20 COLLINGE STREET,BURNLEY,BB12 7BA
Number: | 09073187 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 11417956 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELM ROW,EDINBURGH,EH7 4AA
Number: | SC526158 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 09611475 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE COURTYARD,HORSHAM,RH12 1SL
Number: | 10347620 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEENA CONSULTING & SERVICES LIMITED
6 JAMES FULLARTON WAY,COVENTRY,CV6 7LY
Number: | 08618832 |
Status: | ACTIVE |
Category: | Private Limited Company |