Advanced company searchLink opens in new window

ICOSA WATER LTD

Company number 09155925

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)
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
20 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2015
  • GBP 100
14 Jul 2020 MA Memorandum and Articles of Association
14 Jul 2020 SH02 Sub-division of shares on 4 June 2015
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division / SH02 and SH01 were incorrectly filed 29/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2020 MR01 Registration of charge 091559250002, created on 30 June 2020
30 Jun 2020 MR04 Satisfaction of charge 091559250001 in full
05 Jun 2020 PSC02 Notification of Last Mile Water Limited as a person with significant control on 28 May 2020
05 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 5 June 2020
29 May 2020 AP03 Appointment of Kirsty Jane Nellany as a secretary on 28 May 2020
29 May 2020 AP01 Appointment of Mrs Lynne Hainey as a director on 28 May 2020
29 May 2020 AP01 Appointment of Mr Michael William Pearce as a director on 28 May 2020
29 May 2020 TM01 Termination of appointment of John Brian Lawrence as a director on 28 May 2020
14 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ On 4/6/15 subdivision and allotment took place / SH02 was omitted / SH01 was incorrectly filed 16/03/2020
14 May 2020 RP04CS01 Second filing of Confirmation Statement dated 31/07/2016
20 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 226
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Raoul De Lange on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Robert Alan Bradley on 31 July 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 224
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 220.55