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)
13 Aug 2015 TM02 Termination of appointment of Stephen Frank Munford as a secretary on 3 August 2015
15 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
15 Apr 2015 CH03 Secretary's details changed for Stephen Frank Munford on 15 April 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jan 2014 TM01 Termination of appointment of Darren Wilkinson as a director
20 Nov 2013 AP01 Appointment of Mr Darren Lee Wilkinson as a director
11 Oct 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
24 Jul 2013 SH08 Change of share class name or designation
09 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of Sean Stuteley as a director
12 Nov 2010 TM01 Termination of appointment of Stephen Munford as a director
12 Nov 2010 AP01 Appointment of Mr Terrence Simon Bisland-Cook as a director
26 Oct 2010 CERTNM Company name changed ecoburn services LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
26 Oct 2010 CONNOT Change of name notice
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 May 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
01 Oct 2009 363a Return made up to 11/03/09; full list of members; amend
08 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009