Advanced company searchLink opens in new window

INTERNATIONAL WATER SOLUTIONS LTD

Company number SC503325

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)
13 May 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jan 2024 AA Full accounts made up to 31 December 2022
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
26 Apr 2023 PSC02 Notification of Hatrix Group Ltd as a person with significant control on 14 April 2023
26 Apr 2023 PSC07 Cessation of Iwater Group Limited as a person with significant control on 14 April 2023
17 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
24 Dec 2021 TM01 Termination of appointment of Al Sayed as a director on 22 December 2021
18 Aug 2021 AA Full accounts made up to 31 December 2020
17 May 2021 TM02 Termination of appointment of Raees Sayed as a secretary on 4 May 2021
24 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
14 Jul 2020 PSC02 Notification of Iwater Group Limited as a person with significant control on 27 February 2019
13 Jul 2020 PSC07 Cessation of Mr Al Sayed as a person with significant control on 27 February 2019
09 Jun 2020 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 9 June 2020
14 Apr 2020 MR04 Satisfaction of charge SC5033250001 in full
13 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Mar 2020 AUD Auditor's resignation
27 Feb 2020 AP01 Appointment of Ms Hana Nasir as a director on 27 February 2020
22 Sep 2019 AP03 Appointment of Mr Raees Sayed as a secretary on 18 September 2019
03 Sep 2019 TM01 Termination of appointment of Alan Patrick Davis as a director on 3 September 2019
03 Sep 2019 TM02 Termination of appointment of Alan Patrick Davis as a secretary on 3 September 2019
22 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2019
  • GBP 0.10
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/07/2019