Advanced company searchLink opens in new window

WATER INTELLIGENCE PLC

Company number 03923150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2012 TM02 Termination of appointment of Cambridge Financial Partners Llp as a secretary
19 Jun 2012 AP01 Appointment of Mr David Sliverstone as a director
04 Apr 2012 AR01 Annual return made up to 10 February 2012 no member list
13 Oct 2011 AP01 Appointment of Mr Robert James Grenville Mitchell as a director
22 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
18 Aug 2011 TM01 Termination of appointment of Harry Offer as a director
28 Jun 2011 TM01 Termination of appointment of Richard Piper as a director
11 May 2011 TM01 Termination of appointment of Stanford Berenbaum as a director
06 May 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
05 May 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 12,263,776.64
05 May 2011 SH07 Cancellation of shares by a PLC. Statement of capital on 19 October 2010
05 May 2011 SH02 Consolidation of shares on 31 July 2010
05 May 2011 AD03 Register(s) moved to registered inspection location
22 Mar 2011 AP04 Appointment of Cambridge Financial Partners Llp as a secretary
21 Mar 2011 TM02 Termination of appointment of Barbara Spurrier as a secretary
21 Sep 2010 AP01 Appointment of Richard John Piper as a director
21 Sep 2010 AP01 Appointment of Stephen Leeb as a director
21 Sep 2010 AP01 Appointment of William Michael Reisman as a director
21 Sep 2010 TM01 Termination of appointment of Barbara Spurrier as a director
21 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re acquision agreements and other company business 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
05 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551, 570 ca 2006. acquisition of company 29/07/2010
29 Jul 2010 CERTNM Company name changed qonnectis PLC\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-29
29 Jul 2010 CONNOT Change of name notice
22 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 April 2003
  • GBP 47,709,508.60