- Company Overview for INTELLIGENT WATER SOLUTIONS LIMITED (06097409)
- Filing history for INTELLIGENT WATER SOLUTIONS LIMITED (06097409)
- People for INTELLIGENT WATER SOLUTIONS LIMITED (06097409)
- More for INTELLIGENT WATER SOLUTIONS LIMITED (06097409)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
13 Aug 2013 | TM01 | Termination of appointment of Charlotte Grace Bosher as a director on 5 August 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Karen Irene Bosher as a director on 5 August 2013 | |
11 Jul 2012 | AP01 | Appointment of Charlotte Grace Bosher as a director on 10 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Garod Wyn Thomas as a director on 10 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of Carly Victoria James as a director on 10 July 2012 | |
11 Jul 2012 | TM02 | Termination of appointment of Garod Wyn Thomas as a secretary on 10 July 2012 | |
11 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
26 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Carly Victoria James on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Stephen Bosher on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Garod Wyn Thomas on 26 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Karen Irene Bosher on 26 March 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
21 Apr 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Feb 2008 | 363a | Return made up to 12/02/08; full list of members |