About

Registered Number: 06316697
Date of Incorporation: 18/07/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

 

Established in 2007, Modern Water Services Ltd are based in London, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHUMACHER, Toby 28 April 2014 - 1
OSTROWSKI, Tadeusz 29 November 2011 28 April 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 07 September 2019
NDISC - N/A 07 September 2019
NDISC - N/A 07 September 2019
LIQ02 - N/A 07 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 05 June 2018
AGREEMENT2 - N/A 23 May 2018
GUARANTEE2 - N/A 16 May 2018
PARENT_ACC - N/A 16 May 2018
MR01 - N/A 28 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 17 July 2017
PARENT_ACC - N/A 17 July 2017
GUARANTEE2 - N/A 17 July 2017
AGREEMENT2 - N/A 17 July 2017
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 August 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 08 August 2012
AP03 - Appointment of secretary 29 November 2011
TM02 - Termination of appointment of secretary 26 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 18 May 2011
RESOLUTIONS - N/A 12 November 2010
CC04 - Statement of companies objects 12 November 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 05 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.