Water Utility Testing Services Ltd was founded on 13 July 2006, it's status at Companies House is "Liquidation". Besnault, David Pierre, Brokx, Adriana Elisabeth Maria, Dr are listed as directors of Water Utility Testing Services Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BESNAULT, David Pierre | 01 November 2012 | 05 February 2015 | 1 |
BROKX, Adriana Elisabeth Maria, Dr | 13 July 2012 | 01 January 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 12 December 2017 | |
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 September 2017 | |
LIQ10 - N/A | 20 September 2017 | |
2.24B - N/A | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2016 | |
2.34B - N/A | 04 October 2016 | |
2.40B - N/A | 26 September 2016 | |
2.39B - N/A | 26 September 2016 | |
2.23B - N/A | 27 June 2016 | |
2.16B - N/A | 15 June 2016 | |
2.17B - N/A | 07 June 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
2.12B - N/A | 14 April 2016 | |
CERTNM - Change of name certificate | 27 January 2016 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
TM01 - Termination of appointment of director | 30 March 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AD01 - Change of registered office address | 06 November 2014 | |
AR01 - Annual Return | 17 April 2014 | |
CH01 - Change of particulars for director | 17 April 2014 | |
CH03 - Change of particulars for secretary | 17 April 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AP01 - Appointment of director | 30 December 2013 | |
TM01 - Termination of appointment of director | 30 December 2013 | |
RESOLUTIONS - N/A | 13 December 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AD01 - Change of registered office address | 27 March 2013 | |
AUD - Auditor's letter of resignation | 30 November 2012 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AP01 - Appointment of director | 26 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
CERTNM - Change of name certificate | 04 January 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 21 April 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
AUD - Auditor's letter of resignation | 09 August 2010 | |
AD01 - Change of registered office address | 03 August 2010 | |
AUD - Auditor's letter of resignation | 13 July 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 22 April 2010 | |
TM01 - Termination of appointment of director | 26 March 2010 | |
AP01 - Appointment of director | 26 March 2010 | |
RESOLUTIONS - N/A | 05 November 2009 | |
SH01 - Return of Allotment of shares | 05 November 2009 | |
MISC - Miscellaneous document | 05 November 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 February 2009 | |
RESOLUTIONS - N/A | 27 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 January 2009 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 09 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2008 | |
123 - Notice of increase in nominal capital | 18 December 2007 | |
363a - Annual Return | 29 August 2007 | |
CERTNM - Change of name certificate | 16 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
225 - Change of Accounting Reference Date | 08 August 2006 | |
NEWINC - New incorporation documents | 13 July 2006 |