IWS M&E SERVICES LIMITED

C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England
StatusACTIVE
Company No.04334652
CategoryPrivate Limited Company
Incorporated05 Dec 2001
Age22 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

IWS M&E SERVICES LIMITED is an active private limited company with number 04334652. It was incorporated 22 years, 4 months, 25 days ago, on 05 December 2001. The company address is C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James O'malley

Appointment date: 2023-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Integrated Water Services Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Simon Dray

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-29

Officer name: Adrian Peter Page

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Ann Stretton

Appointment date: 2019-05-10

Documents

View document PDF

Legacy

Date: 23 May 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the public register on 10/10/2019 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 10/10/2019 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Richard Goodwin

Termination date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Change date: 2019-05-16

Old address: Green Lane Walsall West Midlands WS2 7PD

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed echo south LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-25

Officer name: Mr Jason Richard Goodwin

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from c/o south staffordshire group green lane walsall WS2 7PD

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jason goodwin / 27/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed echo south west LIMITED\certificate issued on 01/02/02

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Resolution

Date: 28 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yankeeguy LTD\certificate issued on 25/01/02

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 17/01/02 from: 39A leicester road salford M7 4AS

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANICHE EVENT MANAGEMENT LTD

23 NORMAN AVENUE NORMAN AVENUE,BIRMINGHAM,B32 2EX

Number:11693698
Status:ACTIVE
Category:Private Limited Company

CALAMAT LTD

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:07614030
Status:ACTIVE
Category:Private Limited Company

HCER SERVICES LIMITED

87 DRAYTON AVENUE,LONDON,W13 0LE

Number:08302413
Status:ACTIVE
Category:Private Limited Company

HOBO PICTURES LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:09669868
Status:ACTIVE
Category:Private Limited Company

PASS WORD GLOBAL LIMITED

52 RYE ROAD,GLASGOW,G21 3HP

Number:SC502900
Status:ACTIVE
Category:Private Limited Company

PORTIA OF POOLE LIMITED

22 MAIN STREET,NORTHUMBERLAND,NE68 7RQ

Number:04635990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source