About

Registered Number: 05875169
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: BDO LLP, Two Snowhill, Snow Hill, Birmingham, B4 6GA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.