- Company Overview for ICOSA WATER LTD (09155925)
- Filing history for ICOSA WATER LTD (09155925)
- People for ICOSA WATER LTD (09155925)
- Charges for ICOSA WATER LTD (09155925)
- More for ICOSA WATER LTD (09155925)
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) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
31 Jul 2018 | CH01 | Director's details changed for Mr Raoul De Lange on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Robert Alan Bradley on 31 July 2018 | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 March 2018
|
|
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2018
|
|
24 Mar 2018 | AD01 | Registered office address changed from 96a Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 24 March 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Russell Adrian Edmund Ward as a director on 23 January 2018 | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
02 Jan 2018 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
21 Nov 2017 | MR01 | Registration of charge 091559250001, created on 17 November 2017 | |
02 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | CH01 | Director's details changed for Mr Raoul De Lange on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Robert Alan Bradley on 31 July 2017 | |
12 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Apr 2017 | AD01 | Registered office address changed from 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN to 96a Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT on 8 April 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of John Neil Maltby as a director on 30 January 2017 | |
07 Oct 2016 | AP01 | Appointment of Mr Robert Alan Bradley as a director on 19 September 2016 | |
07 Oct 2016 | AP01 | Appointment of Mr Raoul De Lange as a director on 19 September 2016 | |
03 Oct 2016 | CS01 |
Confirmation statement made on 31 July 2016 with updates
|
|
04 Jul 2016 | AP01 | Appointment of Dr John Brian Lawrence as a director on 4 July 2016 |