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)
17 Jun 2019 AA Full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
04 Mar 2019 TM01 Termination of appointment of Moran Lerner as a director on 4 March 2019
14 Feb 2019 PSC02 Notification of Mr Al Sayed as a person with significant control on 11 February 2019
14 Feb 2019 PSC07 Cessation of International Water Services Plc as a person with significant control on 11 February 2019
23 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Nov 2018 AA Full accounts made up to 31 December 2017
23 Oct 2018 AP03 Appointment of Mr Alan Patrick Davis as a secretary on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mr Moran Lerner on 22 October 2018
22 Oct 2018 AP01 Appointment of Miss Terri-Ann Elizabeth Boyle as a director on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr Al Sayed as a director on 22 October 2018
28 Aug 2018 AP01 Appointment of Mr Michael Hunter as a director on 28 August 2018
28 Aug 2018 AP01 Appointment of Mr Moran Lerner as a director on 28 August 2018
24 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 AA Full accounts made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 May 2016 MR01 Registration of charge SC5033250001, created on 29 April 2016
25 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
22 Sep 2015 AP01 Appointment of Mr Alan Patrick Davis as a director on 22 September 2015
22 Sep 2015 TM01 Termination of appointment of Samera Saleem as a director on 22 September 2015
03 Sep 2015 TM01 Termination of appointment of Terri- Ann Boyle as a director on 31 August 2015
29 Jun 2015 AP01 Appointment of Ms Samera Saleem as a director on 29 June 2015