- Company Overview for WATER INTELLIGENCE PLC (03923150)
- Filing history for WATER INTELLIGENCE PLC (03923150)
- People for WATER INTELLIGENCE PLC (03923150)
- Charges for WATER INTELLIGENCE PLC (03923150)
- More for WATER INTELLIGENCE PLC (03923150)
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
|
|
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
|
|
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
|
|
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 |