I2O WATER INTERNATIONAL HOLDINGS LIMITED - SOUTHAMPTON


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

Description Filing date
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