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 Apr 2010 MISC Form 123 - notice of increase in nominal capital
22 Apr 2010 122 S-div
22 Apr 2010 SH02 Sub-division, re-conversion of shares on 25 June 2009
01 Apr 2010 AD01 Registered office address changed from , Unit 20 St Johns Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 1 April 2010
01 Apr 2010 CH03 Secretary's details changed for Mrs Barbara Spurrier on 1 April 2010
22 Mar 2010 AR01 Annual return made up to 10 February 2010 with bulk list of shareholders
22 Mar 2010 CH01 Director's details changed for Mrs Barbara Spurrier on 1 February 2010
22 Mar 2010 CH01 Director's details changed for Mr Harry John Miles Offer on 1 February 2010
22 Mar 2010 AP01 Appointment of Dr Patrick Desouza as a director
12 Mar 2010 AP01 Appointment of Stanford Philip Berenbaum as a director
12 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 66,156,590.20
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2009 AA01 Current accounting period extended from 30 June 2009 to 31 December 2009
07 Jul 2009 122 S-div
07 Jul 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv shares 05/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2009 288b Appointment terminated director guy chant
11 May 2009 288b Appointment terminated director richard taylor
07 May 2009 123 Gbp nc 13000000/15000000\19/12/08
22 Apr 2009 287 Registered office changed on 22/04/2009 from, europe house 170 windmill road west, sunbury on thames, middlesex, TW16 7HB
13 Mar 2009 363a Return made up to 10/02/09; bulk list available separately
11 Mar 2009 288a Director appointed harry john miles offer
28 Jan 2009 AA Group of companies' accounts made up to 30 June 2008