Advanced company searchLink opens in new window

NSI WATER AND WASTE WATER SOLUTIONS LTD

Company number 04785670

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)
23 Apr 2024 AD01 Registered office address changed from Nijhuis H2Ok Ltd Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE England to Nijhuis Saur Industries Uk and Ireland Ltd Nanjerrick Court Allet Truro Cornwall TR4 9DJ on 23 April 2024
20 Apr 2024 CERTNM Company name changed nijhuis H2OK LIMITED\certificate issued on 20/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-11
09 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
19 Jan 2024 PSC02 Notification of Nijhuis Saur Industries Uk & Ireland Limited as a person with significant control on 9 January 2024
19 Jan 2024 PSC07 Cessation of Nijhuis Industries Holding Bv as a person with significant control on 9 January 2024
17 Dec 2023 AA Accounts for a small company made up to 31 December 2022
27 Oct 2023 TM01 Termination of appointment of Timothy James Cunliffe as a director on 27 October 2023
17 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
10 Feb 2021 AA Accounts for a small company made up to 31 December 2019
13 Oct 2020 AD01 Registered office address changed from Nanjerrick Court Allet Truro TR4 9DJ England to Nijhuis H2Ok Ltd Unit 4, Blenheim Court Beaufort Office Park Bristol BS32 4NE on 13 October 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 May 2020 PSC05 Change of details for Enwt Beheer Bv as a person with significant control on 1 January 2020
28 Apr 2020 AP01 Appointment of Mr Ian Mark Stentiford as a director on 1 November 2019
11 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
05 Nov 2018 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Nanjerrick Court Allet Truro TR4 9DJ on 5 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 PSC02 Notification of Enwt Beheer Bv as a person with significant control on 6 April 2016