INTELLIGENT WATER SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BOSHER

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN BOSHER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY GAROD THOMAS

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED CHARLOTTE GRACE BOSHER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CARLY JAMES

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAROD THOMAS

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLY VICTORIA JAMES / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAROD WYN THOMAS / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOSHER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN IRENE BOSHER / 26/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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