Confirmation statement. Statement with no updates. |
2024-03-04 |
View Report |
Accounts. Accounts type small. |
2023-10-17 |
View Report |
Officers. Termination date: 2023-07-31. Officer name: Eric Alexander Stacey. |
2023-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Officers. Officer name: Michelle Marie Cunningham. Termination date: 2023-02-04. |
2023-02-20 |
View Report |
Accounts. Accounts amended with accounts type full. |
2022-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-02 |
View Report |
Accounts. Accounts type small. |
2022-01-06 |
View Report |
Resolution. Description: Resolutions. |
2021-07-05 |
View Report |
Incorporation. Memorandum articles. |
2021-06-25 |
View Report |
Persons with significant control. Psc name: I2O Water Limited. Change date: 2019-04-25. |
2021-06-24 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-06-23 |
View Report |
Officers. Change date: 2021-06-14. Officer name: Ms Donna Lynne Raines. |
2021-06-15 |
View Report |
Officers. Officer name: Mr Steven Scott Heinrichs. Appointment date: 2021-06-14. |
2021-06-15 |
View Report |
Officers. Officer name: Mr Eric Alexander Stacey. Appointment date: 2021-06-14. |
2021-06-15 |
View Report |
Officers. Appointment date: 2021-06-14. Officer name: Ms Michelle Marie Cunningham. |
2021-06-15 |
View Report |
Officers. Officer name: Ms Donna Lynne Raines. Appointment date: 2021-06-14. |
2021-06-15 |
View Report |
Officers. Appointment date: 2021-06-14. Officer name: Ms Marietta Edmunds Zakas. |
2021-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Accounts. Accounts type small. |
2020-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-09 |
View Report |
Accounts. Accounts type small. |
2019-07-31 |
View Report |
Address. New address: Unit 2 Vancouver Wharf Hazel Road Woolston Southampton Hampshire SO19 7BN. Change date: 2019-04-25. Old address: 4 Benham Road Southampton Science Park Southampton Hampshire SO16 7QJ. |
2019-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-14 |
View Report |
Accounts. Accounts type small. |
2018-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-20 |
View Report |
Accounts. Accounts type small. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type full. |
2016-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type full. |
2015-11-16 |
View Report |
Officers. Termination date: 2015-09-09. Officer name: Andrew Roland Burrows. |
2015-09-17 |
View Report |
Officers. Officer name: Mr Joel Hagan. Appointment date: 2015-09-09. |
2015-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Officers. Termination date: 2015-01-14. Officer name: Adam Fletcher Downs Kingdon. |
2015-01-21 |
View Report |
Officers. Officer name: Mr Andrew Roland Burrows. Appointment date: 2015-01-14. |
2015-01-21 |
View Report |
Accounts. Accounts type full. |
2014-12-05 |
View Report |
Officers. Termination date: 2014-10-17. Officer name: Iain John Tobin. |
2014-10-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Accounts. Accounts type full. |
2013-10-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-11 |
View Report |
Incorporation. Incorporation company. |
2012-03-02 |
View Report |