IPSUM WATER (ENGLAND & WALES) LIMITED

08656093
ROCHESTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 33 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
30 May 2023 mortgage Registration of a charge 15 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2023 officers Termination of appointment of director (Susan Shardlow) 1 Buy now
15 Dec 2022 accounts Annual Accounts 39 Buy now
01 Nov 2022 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 officers Termination of appointment of director (Stephen Joseph Bruce) 1 Buy now
09 May 2022 officers Appointment of director (Mr Mark Francis John Kaney) 2 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 accounts Annual Accounts 39 Buy now
29 Mar 2021 officers Appointment of director (Mrs Susan Shardlow) 2 Buy now
29 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2021 accounts Annual Accounts 38 Buy now
30 Dec 2020 resolution Resolution 3 Buy now
11 Dec 2020 officers Termination of appointment of director (Lynne Fulton) 1 Buy now
25 Sep 2020 officers Appointment of director (Mr. Richard David Thomas) 2 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 officers Termination of appointment of director (Mark Leslie Popham) 1 Buy now
24 Jan 2020 officers Termination of appointment of director (Greg Nicholas Louden Fernie) 1 Buy now
13 Dec 2019 officers Appointment of director (Ms Lynne Fulton) 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 28 Buy now
03 May 2019 mortgage Registration of a charge 58 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 May 2018 accounts Annual Accounts 25 Buy now
24 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jan 2018 officers Termination of appointment of director (Greig Ronald Brown) 1 Buy now
21 Dec 2017 mortgage Registration of a charge 56 Buy now
05 Dec 2017 officers Appointment of director (Mr Greig Ronald Brown) 2 Buy now
09 Oct 2017 resolution Resolution 29 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Sep 2017 accounts Annual Accounts 24 Buy now
27 Apr 2017 officers Termination of appointment of director (Greig Ronald Brown) 1 Buy now
27 Apr 2017 officers Termination of appointment of director (William Macdonald Allan) 1 Buy now
23 Feb 2017 resolution Resolution 46 Buy now
17 Feb 2017 officers Appointment of director (Mr. Greg Nicholas Louden Fernie) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr. William Macdonald Allan) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr. Greig Ronald Brown) 2 Buy now
14 Feb 2017 mortgage Registration of a charge 29 Buy now
13 Feb 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
11 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2017 resolution Resolution 1 Buy now
09 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 capital Return of purchase of own shares 3 Buy now
19 Dec 2016 capital Notice of cancellation of shares 9 Buy now
13 Sep 2016 accounts Annual Accounts 10 Buy now
08 Sep 2016 officers Termination of appointment of director (Andrew Willilam Alexander) 2 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 officers Termination of appointment of director (Andrew Willilam Alexander) 1 Buy now
19 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
19 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
01 Sep 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 6 Buy now
17 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Mark Leslie Popham) 2 Buy now
02 Sep 2014 officers Change of particulars for director (Mr Stephen Joseph Bruce) 2 Buy now
19 Aug 2014 mortgage Registration of a charge 26 Buy now
27 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2014 resolution Resolution 2 Buy now
02 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2013 resolution Resolution 2 Buy now
17 Dec 2013 resolution Resolution 27 Buy now
13 Dec 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
10 Dec 2013 capital Return of Allotment of shares 3 Buy now
06 Dec 2013 officers Appointment of director (Mr Andrew Willilam Alexander) 2 Buy now
19 Aug 2013 incorporation Incorporation Company 29 Buy now