Advanced company searchLink opens in new window

4I WATER SERVICES LTD

Company number 04391787

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)
02 Jun 2020 CH01 Director's details changed for Mr Malcolm Randall on 2 June 2020
04 May 2020 CS01 Confirmation statement made on 11 March 2020 with updates
25 Jul 2019 CS01 Confirmation statement made on 11 March 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 May 2018 PSC01 Notification of Cara Leigh Bisland-Cook as a person with significant control on 31 March 2018
30 Apr 2018 PSC04 Change of details for Mr Terrence Simon Bisland-Cook as a person with significant control on 31 March 2018
13 Mar 2018 TM01 Termination of appointment of Ivan Roy Grahn as a director on 12 March 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
09 Feb 2018 PSC01 Notification of Terrence Simon Bisland-Cook as a person with significant control on 31 January 2018
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
08 Sep 2017 AD01 Registered office address changed from Unit 18 Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP to Unit 17, Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 8 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Feb 2017 SH08 Change of share class name or designation
18 Oct 2016 AP01 Appointment of Mr Ivan Roy Grahn as a director on 19 September 2016
11 Oct 2016 SH08 Change of share class name or designation
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Apr 2016 AP01 Appointment of Mr Malcolm Randall as a director on 11 April 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
23 Mar 2016 TM01 Termination of appointment of Henry Malcolm Randall as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Henry Malcolm Randall as a director on 21 March 2016
18 Mar 2016 MR04 Satisfaction of charge 1 in full
09 Feb 2016 AP01 Appointment of Mr Henry Malcolm Randall as a director on 1 October 2015
13 Aug 2015 AP03 Appointment of Mrs Cara Leigh Bisland-Cook as a secretary on 3 August 2015