Advanced company searchLink opens in new window

ICOSA WATER LTD

Company number 09155925

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 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AP01 Appointment of Mr John Neil Maltby as a director on 4 April 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 200
16 Mar 2016 AP01 Appointment of Mr Stephen John Bradley as a director on 1 March 2016
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 185.9
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 169.55
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 191.4
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 187.4
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 184.6
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 182.45
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 156.65
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 152.35
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 139.2
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 126.05
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 112.9
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 108.6
11 Nov 2015 TM02 Termination of appointment of Deon Robert Purves as a secretary on 11 November 2015
09 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 0.001
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2020
11 May 2015 AP03 Appointment of Mr Deon Robert Purves as a secretary on 6 May 2015
11 May 2015 AP01 Appointment of Mr Russell Adrian Edmund Ward as a director on 6 May 2015
06 May 2015 AD01 Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 6 May 2015
06 May 2015 TM01 Termination of appointment of Peter Valaitis as a director on 6 May 2015
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1