NSI WATER AND WASTE WATER SOLUTIONS LTD
Company number 04785670
- Company Overview for NSI WATER AND WASTE WATER SOLUTIONS LTD (04785670)
- Filing history for NSI WATER AND WASTE WATER SOLUTIONS LTD (04785670)
- People for NSI WATER AND WASTE WATER SOLUTIONS LTD (04785670)
- Charges for NSI WATER AND WASTE WATER SOLUTIONS LTD (04785670)
- More for NSI WATER AND WASTE WATER SOLUTIONS LTD (04785670)
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) |
---|---|---|---|
29 May 2024 | AP03 | Appointment of Ms Claire Diane Chafer as a secretary on 8 May 2024 | |
29 May 2024 | AD01 | Registered office address changed from Nijhuis Saur Industries Uk and Ireland Ltd Nanjerrick Court Allet Truro Cornwall TR4 9DJ United Kingdom to Nanjerrick Court Allet Truro Cornwall TR4 9DJ on 29 May 2024 | |
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
|
|
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 |