Advanced company searchLink opens in new window

INDUSTRIAL WATER SYSTEMS LIMITED

Company number 06444077

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2019 DS01 Application to strike the company off the register
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mr Edward Christopher Watkins on 5 June 2017
22 Jan 2018 PSC04 Change of details for Mr Edward Christopher Watkins as a person with significant control on 5 June 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 CH01 Director's details changed for Mr Edward Watkins on 10 December 2015
21 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 AD02 Register inspection address has been changed to Rotunda Buildings 1St Floor Montpellier Exchange Cheltenham Gloucestershire GL50 1SX
20 Jan 2015 CH01 Director's details changed for Mr Edward Watkins on 20 January 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
04 Dec 2013 CH01 Director's details changed for Mr Edward Watkins on 15 March 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 CH01 Director's details changed for Mr Edward Christopher Watkins on 15 March 2013
07 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders