- Company Overview for 4I WATER SERVICES LTD (04391787)
- Filing history for 4I WATER SERVICES LTD (04391787)
- People for 4I WATER SERVICES LTD (04391787)
- Charges for 4I WATER SERVICES LTD (04391787)
- More for 4I WATER SERVICES LTD (04391787)
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
|
|
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 |