INSTITUTE OF WATER POLLUTION CONTROL(THE)

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Termination of appointment of Ian Michael Summersgill as a director on 2024-09-18

View Document

23/09/2423 September 2024 Appointment of Ms Anna Daroy as a director on 2024-09-23

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Termination of appointment of Andrew John Dunn-Flores as a director on 2022-08-09

View Document

07/09/237 September 2023 Termination of appointment of Terence William Fuller as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Francesca Peta Brahmbhatt as a secretary on 2023-08-04

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

11/08/2111 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 DIRECTOR APPOINTED MR TERENCE WILLIAM FULLER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES OATRIDGE

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR FRANCIS JOHN LIDDELL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE FULLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY HENDLEY

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MR TERENCE WILLIAM FULLER

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 15/07/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FESTING

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 SECRETARY APPOINTED MR ANTHONY NIGEL HENDLEY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NATASHA THORNELOE

View Document

08/08/148 August 2014 15/07/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR SIMON FESTING

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 15 JOHN STREET LONDON WC1N 2EB

View Document

09/08/139 August 2013 15/07/13 NO MEMBER LIST

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR JAMES WILLIAM OATRIDGE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REEVES

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/08/127 August 2012 15/07/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HATTERSLEY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR IAN MICHAEL SUMMERSGILL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH FLEMONS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR PETER TERRY JONES

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 15/07/11 NO MEMBER LIST

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HATTERSLEY / 15/07/2010

View Document

18/08/1018 August 2010 15/07/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN FLEMONS / 15/07/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY JULIA BURGOYNE

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MRS NATASHA LOUISE THORNELOE

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 15/07/03

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 ANNUAL RETURN MADE UP TO 15/07/02

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 15/07/01

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 ANNUAL RETURN MADE UP TO 15/07/00

View Document

20/09/9920 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 15/07/99

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 ANNUAL RETURN MADE UP TO 15/07/98

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/09/978 September 1997 ANNUAL RETURN MADE UP TO 15/07/97

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/09/964 September 1996 ANNUAL RETURN MADE UP TO 15/07/96

View Document

14/08/9514 August 1995 ANNUAL RETURN MADE UP TO 15/07/95

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/08/9412 August 1994 ANNUAL RETURN MADE UP TO 15/07/94

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 ANNUAL RETURN MADE UP TO 15/07/93

View Document

30/07/9330 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 ANNUAL RETURN MADE UP TO 15/07/92

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 15/07/91

View Document

02/08/912 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/08/9020 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 ANNUAL RETURN MADE UP TO 16/07/90

View Document

30/11/8930 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/11/8930 November 1989 ANNUAL RETURN MADE UP TO 06/10/89

View Document

02/12/882 December 1988 ANNUAL RETURN MADE UP TO 03/09/88

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 EXEMPTION FROM APPOINTING AUDITORS 270788

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 ANNUAL RETURN MADE UP TO 17/11/87

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 280787

View Document

01/10/871 October 1987 Resolutions

View Document

01/10/871 October 1987 Resolutions

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: LEDSON HOUSE 53 LONDON ROAD MAIDSTONE KENTOUTHALL UB2 5X5

View Document

18/10/8618 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/09/8630 September 1986 ANNUAL RETURN MADE UP TO 19/09/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company