Background WavePink WaveYellow Wave

UNITED INFRASTRUCTURE WATER LIMITED (02673066)

UNITED INFRASTRUCTURE WATER LIMITED (02673066) is an active UK company. incorporated on 19 December 1991. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UNITED INFRASTRUCTURE WATER LIMITED has been registered for 34 years.

Company Number
02673066
Status
active
Type
ltd
Incorporated
19 December 1991
Age
34 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INFRASTRUCTURE WATER LIMITED

UNITED INFRASTRUCTURE WATER LIMITED is an active company incorporated on 19 December 1991 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UNITED INFRASTRUCTURE WATER LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02673066

LTD Company

Age

34 Years

Incorporated 19 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

UNITED LIVING WATER LIMITED
From: 15 March 2022To: 20 August 2025
FASTFLOW PIPELINE SERVICES LIMITED
From: 19 December 1991To: 15 March 2022
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 25 November 2019To: 9 September 2024
, Units 11 and 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne & Wear, NE37 1HB, England
From: 7 March 2019To: 25 November 2019
, Units 11 and 12 Parsons Road, Parsons Industrial Estate, Washington, Tyne and Wear
From: 19 December 1991To: 7 March 2019
Timeline

44 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Feb 10
Director Left
Apr 12
Director Joined
Feb 13
Loan Secured
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Mar 18
Director Joined
Mar 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Feb 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

249

Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
11 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Resolution
29 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
155(6)a155(6)a
Resolution
20 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
1 July 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363aAnnual Return
Legacy
27 November 2003
225Change of Accounting Reference Date
Memorandum Articles
12 September 2003
MEM/ARTSMEM/ARTS
Resolution
12 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
363aAnnual Return
Legacy
3 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288cChange of Particulars
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Memorandum Articles
26 April 1999
MEM/ARTSMEM/ARTS
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
363aAnnual Return
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
88(2)R88(2)R
Legacy
18 December 1997
288cChange of Particulars
Legacy
12 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
225Change of Accounting Reference Date
Legacy
21 October 1997
123Notice of Increase in Nominal Capital
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
128(4)128(4)
Legacy
3 November 1994
128(4)128(4)
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Legacy
27 September 1994
288288
Legacy
3 September 1994
288288
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Legacy
18 May 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
224224
Legacy
8 May 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Incorporation Company
19 December 1991
NEWINCIncorporation