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)
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
  • ANNOTATION This document is a second filing of SH10 registered on 14/08/2012
28 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/07/2012
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
  • ANNOTATION A second filed SH01 was registered on 28/12/2012
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
  • GBP 3,338
  • ANNOTATION A second filed SH01 was registered on 28/12/2012
09 Jul 2012 AP01 Appointment of Christopher John Hunt as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 3RD July 2012.
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
  • ANNOTATION A second filed AR01 was registered on 3RD August 2011.
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