IPSUM WATER (ENGLAND & WALES) LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Termination of appointment of Richard David Thomas as a director on 2024-10-31

View Document

25/10/2425 October 2024 Appointment of Mr Andrew David Cowan as a director on 2024-10-14

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

29/06/2329 June 2023 Register inspection address has been changed from Dwf Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

30/05/2330 May 2023 Registration of charge 086560930005, created on 2023-05-22

View Document

15/05/2315 May 2023 Satisfaction of charge 086560930004 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 086560930002 in full

View Document

15/05/2315 May 2023 Satisfaction of charge 086560930003 in full

View Document

11/01/2311 January 2023 Termination of appointment of Susan Shardlow as a director on 2022-12-31

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

View Document

09/05/229 May 2022 Appointment of Mr Mark Francis John Kaney as a director on 2022-05-03

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/06/1921 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086560930004

View Document

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CESSATION OF IPSUM GROUP LIMITED AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSUM BIDCO LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086560930003

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR GREIG RONALD BROWN

View Document

09/10/179 October 2017 ADOPT ARTICLES 22/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPSUM GROUP LIMITED

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LESLIE POPHAM

View Document

08/09/178 September 2017 CESSATION OF MARK LESLIE POPHAM AS A PSC

View Document

08/09/178 September 2017 CESSATION OF STEPHEN JOSEPH BRUCE AS A PSC

View Document

08/09/178 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH BRUCE

View Document

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR GREIG BROWN

View Document

23/02/1723 February 2017 ADOPT ARTICLES 09/02/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. WILLIAM MACDONALD ALLAN

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. GREG NICHOLAS LOUDEN FERNIE

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR. GREIG RONALD BROWN

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086560930002

View Document

13/02/1713 February 2017 SUB-DIVISION 31/01/17

View Document

11/02/1711 February 2017 ALTER ARTICLES 31/01/2017

View Document

09/02/179 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086560930001

View Document

22/12/1622 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1619 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 950

View Document

13/09/1613 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER

View Document

19/08/1619 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/08/1619 August 2016 SAIL ADDRESS CREATED

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BRUCE / 02/09/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE POPHAM / 02/09/2014

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086560930001

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

20/01/1420 January 2014 CHANGE OF NAME 14/01/2014

View Document

02/01/142 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1317 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1317 December 2013 ADOPT ARTICLES 20/11/2013

View Document

10/12/1310 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ANDREW WILLILAM ALEXANDER

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information