About

Registered Number: 05283349
Date of Incorporation: 10/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD,

 

Integrated Water Services Ltd was registered on 10 November 2004 with its registered office in Walsall. Currently we aren't aware of the number of employees at the this company. The company has 4 directors listed as Stretton, Caroline, Clarke, Garry George, Davis, Colin James Timothy, Suffolk, Steve Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Colin James Timothy 24 May 2018 06 May 2020 1
SUFFOLK, Steve Mark 01 July 2015 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
STRETTON, Caroline 16 April 2020 - 1
CLARKE, Garry George 10 May 2019 14 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 May 2020
AP01 - Appointment of director 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AP03 - Appointment of secretary 16 April 2020
TM02 - Termination of appointment of secretary 20 March 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 06 January 2020
CH03 - Change of particulars for secretary 16 May 2019
AD01 - Change of registered office address 16 May 2019
AP03 - Appointment of secretary 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
RP04TM01 - N/A 08 March 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 21 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 26 November 2013
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 22 October 2012
CH03 - Change of particulars for secretary 20 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 October 2011
RESOLUTIONS - N/A 04 April 2011
SH01 - Return of Allotment of shares 04 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 06 January 2010
RESOLUTIONS - N/A 16 November 2009
SH01 - Return of Allotment of shares 16 November 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
MEM/ARTS - N/A 30 September 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
363a - Annual Return 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
123 - Notice of increase in nominal capital 01 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
225 - Change of Accounting Reference Date 29 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.