EUROFINS WATER HYGIENE TESTING UK LIMITED

I54 Business Park I54 Business Park, Wolverhampton, WV9 5GB, United Kingdom
StatusACTIVE
Company No.09805380
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

EUROFINS WATER HYGIENE TESTING UK LIMITED is an active private limited company with number 09805380. It was incorporated 8 years, 7 months, 18 days ago, on 02 October 2015. The company address is I54 Business Park I54 Business Park, Wolverhampton, WV9 5GB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH01

Capital : 5,168,000 GBP

Date: 2023-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Jayne Ganderton

Appointment date: 2023-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonia Miles

Termination date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH19

Capital : 4,260,000 GBP

Date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Watts

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-01

Officer name: Sonia Miles

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Irene Mills

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Alice Irene Mills

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-03-16

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/22

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-22

Capital : 6,260,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Lindesay Carnaghan

Appointment date: 2021-03-25

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 5,930,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-19

Capital : 5,730,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Philip David Coles

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 5,430,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-08

Capital : 5,180,001 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Capital : 5,030,001 GBP

Date: 2020-04-29

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2020

Action Date: 18 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-18

Capital : 4,930,001 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 4,730,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 4,580,001 GBP

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 13 Dec 2018

Category: Capital

Type: SH01

Capital : 4,380,001 GBP

Date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-17

Capital : 780,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Resolution

Date: 23 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Philip David Coles

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Graeme Charles Risdon

Documents

View document PDF

Capital allotment shares

Date: 05 May 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-26

Capital : 450,001 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Greame Charles Risdon

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAY RAIL ENGINEERING LTD

4 YORKE STREET,NOTTINGHAM,NG15 7BT

Number:09598121
Status:ACTIVE
Category:Private Limited Company

DLYXIGITES LTD

GROUND FLOOR,HERTFORD,SG14 1AB

Number:10995137
Status:ACTIVE
Category:Private Limited Company

FELLEY LIMITED

AIZLEWOOD BUSINESS CENTRE,NURSERY STREET, SHEFFIELD,S3 8GG

Number:04267610
Status:ACTIVE
Category:Private Limited Company

M & C WOOD LIMITED

10 ROWAN TREE CRESCENT,KENDAL,LA9 6AW

Number:07542478
Status:ACTIVE
Category:Private Limited Company

RICH POWER GROUP LTD

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:07047075
Status:ACTIVE
Category:Private Limited Company

THE SYMPHONY GROUP PLC

PEN HILL ESTATE,BARNSLEY,S72 7EZ

Number:01022506
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source