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) |
---|---|---|---|
11 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Jeremy George Kirk on 1 May 2013 | |
15 May 2013 | AD01 | Registered office address changed from , Unit a Woodland Court, Truro Business Park,, Truro, Cornwall, TR4 9NH on 15 May 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Brian Lee Scheffe on 17 January 2013 | |
16 Jan 2013 | AP01 | Appointment of Mr Jeremy George Kirk as a director | |
28 Dec 2012 | SH10 |
Particulars of variation of rights attached to shares
|
|
28 Dec 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | SH10 |
Particulars of variation of rights attached to shares
|
|
14 Aug 2012 | SH08 | Change of share class name or designation | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
09 Jul 2012 | AP01 |
Appointment of Christopher John Hunt as a director
|
|
03 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
03 Jul 2012 | AP01 | Appointment of Mr Christopher John Hunt as a director | |
03 Jul 2012 | CH01 | Director's details changed for Timothy Patrick Sullivan on 23 June 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Philip John Badger on 23 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Simon Peter Robert Kearsley on 23 June 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Timothy James Cuncliffe on 23 June 2012 | |
02 Jul 2012 | CH03 | Secretary's details changed for Lynda Jayne Filmer on 25 June 2012 | |
13 Jun 2012 | AP01 | Appointment of Brian Lee Scheffe as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2011 | |
04 Jul 2011 | AR01 |
Annual return made up to 3 June 2011 with full list of shareholders
|
|
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders |