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)
24 Mar 2018 AD01 Registered office address changed from 96a Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 24 March 2018
24 Jan 2018 TM01 Termination of appointment of Russell Adrian Edmund Ward as a director on 23 January 2018
22 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
02 Jan 2018 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
21 Nov 2017 MR01 Registration of charge 091559250001, created on 17 November 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 216.55
01 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 1 August 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
31 Jul 2017 CH01 Director's details changed for Mr Raoul De Lange on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Robert Alan Bradley on 31 July 2017
12 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 213.35
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Apr 2017 AD01 Registered office address changed from 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN to 96a Cardiff Road Llandaff Cardiff Caerdydd CF5 2DT on 8 April 2017
30 Jan 2017 TM01 Termination of appointment of John Neil Maltby as a director on 30 January 2017
07 Oct 2016 AP01 Appointment of Mr Robert Alan Bradley as a director on 19 September 2016
07 Oct 2016 AP01 Appointment of Mr Raoul De Lange as a director on 19 September 2016
03 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/05/2020
04 Jul 2016 AP01 Appointment of Dr John Brian Lawrence as a director on 4 July 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Apr 2016 AP01 Appointment of Mr John Neil Maltby as a director on 4 April 2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 200
16 Mar 2016 AP01 Appointment of Mr Stephen John Bradley as a director on 1 March 2016
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 185.9