4I WATER SERVICES LTD

Unit 17, Woolpit Business Park, Windmill Avenue Unit 17, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, IP30 9UP, England
StatusACTIVE
Company No.04391787
CategoryPrivate Limited Company
Incorporated11 Mar 2002
Age22 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

4I WATER SERVICES LTD is an active private limited company with number 04391787. It was incorporated 22 years, 2 months, 25 days ago, on 11 March 2002. The company address is Unit 17, Woolpit Business Park, Windmill Avenue Unit 17, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, IP30 9UP, England.



Company Fillings

Capital allotment shares

Date: 13 May 2024

Action Date: 06 May 2024

Category: Capital

Type: SH01

Date: 2024-05-06

Capital : 1,001 GBP

Documents

View document PDF

Resolution

Date: 10 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 10 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Owen Ransford Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Owen Ransford Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Haydn Foulger

Appointment date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mr Thomas Charles Stuteley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Terrence Simon Bisland-Cook

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Cara Leigh Bisland-Cook

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 4I Technology Ltd

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Malcolm Randall

Termination date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Mr Henry Randall

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Randall

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cara Leigh Bisland-Cook

Notification date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-31

Psc name: Mr Terrence Simon Bisland-Cook

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Ivan Roy Grahn

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terrence Simon Bisland-Cook

Notification date: 2018-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Unit 17, Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP

Change date: 2017-09-08

Old address: Unit 18 Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Ivan Roy Grahn

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Randall

Appointment date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Malcolm Randall

Termination date: 2016-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Malcolm Randall

Termination date: 2016-03-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Malcolm Randall

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cara Leigh Bisland-Cook

Appointment date: 2015-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-03

Officer name: Stephen Frank Munford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-15

Officer name: Stephen Frank Munford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Stuteley

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Munford

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terrence Simon Bisland-Cook

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecoburn services LIMITED\certificate issued on 26/10/10

Documents

View document PDF

Change of name notice

Date: 26 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew stevens

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

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: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/06; change of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed FTP05 LIMITED\certificate issued on 31/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 16/06/05 from: c/o the fletcher thompson practice LIMITED town street newton hall newton cambridge cambridgeshire CB2 5PE

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/10/02--------- £ si 412@1=412 £ ic 588/1000

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/10/02--------- £ si 586@1=586 £ ic 2/588

Documents

View document PDF


Some Companies

BENTHAM & HOLROYD (HOLDINGS) LIMITED

PROSPECT WORKS,ALLERTON,BD15 7AF

Number:11304448
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR HR SOLUTIONS LIMITED

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:06172930
Status:ACTIVE
Category:Private Limited Company

GHP ADVOCATES EUROPE LTD.

LLOYD'S BUILDING, 12,LONDON,EC3V 1LP

Number:10187940
Status:ACTIVE
Category:Private Limited Company

HENDERSTON FARMS

COUSTON AND HENDERSTON FARM,ANGUS,

Number:SL002709
Status:ACTIVE
Category:Limited Partnership

MEANWOOD LTD

87 POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:09225601
Status:ACTIVE
Category:Private Limited Company

MILBRON LIMITED

32 CHURCH LANE,POTTERS BAR,EN6 4NX

Number:07989662
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