I2O WATER LTD - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type group. 2023-10-20 View Report
Officers. Officer name: Eric Alexander Stacey. Termination date: 2023-07-31. 2023-08-08 View Report
Officers. Officer name: Michelle Marie Cunningham. Termination date: 2023-02-04. 2023-02-20 View Report
Confirmation statement. Statement with updates. 2022-12-19 View Report
Capital. Capital allotment shares. 2022-11-22 View Report
Accounts. Accounts amended with accounts type group. 2022-11-21 View Report
Accounts. Accounts type unaudited abridged. 2022-10-19 View Report
Capital. Capital allotment shares. 2022-02-16 View Report
Accounts. Accounts type group. 2022-01-07 View Report
Confirmation statement. Statement with updates. 2021-12-16 View Report
Capital. Capital allotment shares. 2021-12-16 View Report
Incorporation. Memorandum articles. 2021-11-22 View Report
Resolution. Description: Resolutions. 2021-11-22 View Report
Capital. Capital allotment shares. 2021-08-17 View Report
Capital. Capital allotment shares. 2021-07-09 View Report
Resolution. Description: Resolutions. 2021-07-05 View Report
Incorporation. Memorandum articles. 2021-06-25 View Report
Capital. Capital allotment shares. 2021-06-24 View Report
Accounts. Change account reference date company current shortened. 2021-06-23 View Report
Persons with significant control. Notification date: 2021-06-14. Psc name: Mueller International Holdings Limited. 2021-06-22 View Report
Capital. Capital allotment shares. 2021-06-22 View Report
Persons with significant control. Psc name: Ombu Limited. Cessation date: 2021-06-14. 2021-06-22 View Report
Officers. Appointment date: 2021-06-14. Officer name: Ms Michelle Marie Cunningham. 2021-06-16 View Report
Officers. Appointment date: 2021-06-14. Officer name: Mr Eric Alexander Stacey. 2021-06-16 View Report
Officers. Appointment date: 2021-06-14. Officer name: Ms Donna Lynne Raines. 2021-06-16 View Report
Officers. Appointment date: 2021-06-14. Officer name: Ms Marietta Edmunds Zakas. 2021-06-16 View Report
Officers. Officer name: Mr Steven Scott Heinrichs. Appointment date: 2021-06-14. 2021-06-15 View Report
Officers. Officer name: Stephen Henry Ralph Brooke. Termination date: 2021-06-14. 2021-06-15 View Report
Officers. Termination date: 2021-06-14. Officer name: Christopher Mark Saunders. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type group. 2020-09-02 View Report
Capital. Capital allotment shares. 2019-11-29 View Report
Confirmation statement. Statement with updates. 2019-11-29 View Report
Officers. Officer name: Mr Christopher Mark Saunders. Appointment date: 2019-10-01. 2019-10-14 View Report
Accounts. Accounts type group. 2019-07-31 View Report
Address. New address: Unit 2 Vancouver Wharf Hazel Road Woolston Southampton Hampshire SO19 7BN. Old address: 4 Benham Road, Southampton Science Park Southampton SO16 7QJ. Change date: 2019-04-25. 2019-04-25 View Report
Persons with significant control. Notification date: 2016-09-08. Psc name: Ombu Limited. 2019-04-18 View Report
Persons with significant control. Psc name: Ombu Limited. Change date: 2019-03-05. 2019-04-11 View Report
Officers. Termination date: 2019-03-05. Officer name: Kevin Starling. 2019-03-14 View Report
Officers. Officer name: Carole Piwnica. Termination date: 2019-03-05. 2019-03-14 View Report
Officers. Termination date: 2019-03-05. Officer name: Nicholas Anthony Beart. 2019-03-14 View Report
Incorporation. Memorandum articles. 2019-03-08 View Report
Resolution. Description: Resolutions. 2019-03-08 View Report
Incorporation. Memorandum articles. 2019-02-27 View Report
Resolution. Description: Resolutions. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-11-29 View Report
Accounts. Accounts type group. 2018-06-07 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Na20 S.A.. 2018-05-17 View Report
Persons with significant control. Psc name: Ombu Limited. Notification date: 2016-09-08. 2018-05-14 View Report