4I WATER SERVICES LTD
Status | ACTIVE |
Company No. | 04391787 |
Category | Private Limited Company |
Incorporated | 11 Mar 2002 |
Age | 22 years, 2 months, 25 days |
Jurisdiction | England 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
Resolution
Date: 10 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 May 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 May 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 22 Feb 2017
Category: Capital
Type: SH08
Documents
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
Capital name of class of shares
Date: 11 Oct 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Wilkinson
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Lee Wilkinson
Documents
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
Capital name of class of shares
Date: 24 Jul 2013
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Stuteley
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Munford
Documents
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
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
Change of name notice
Date: 26 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members; amend
Documents
Legacy
Date: 08 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
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
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew stevens
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
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
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/07; full list of members
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; change of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/05; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; full list of members
Documents
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
Legacy
Date: 24 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/10/02--------- £ si 412@1=412 £ ic 588/1000
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/10/02--------- £ si 586@1=586 £ ic 2/588
Documents
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 |
LLOYD'S BUILDING, 12,LONDON,EC3V 1LP
Number: | 10187940 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUSTON AND HENDERSTON FARM,ANGUS,
Number: | SL002709 |
Status: | ACTIVE |
Category: | Limited Partnership |
87 POTTERNEWTON LANE,LEEDS,LS7 3LW
Number: | 09225601 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHURCH LANE,POTTERS BAR,EN6 4NX
Number: | 07989662 |
Status: | ACTIVE |
Category: | Private Limited Company |