ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Water Services Plc

International Water Services Plc is a dissolved company incorporated on 10 March 2005 with the registered office located in Sutton, Greater London. International Water Services Plc was registered 20 years ago.
Status
Dissolved
Dissolved on 12 October 2024 (11 months ago)
Was 19 years old at the time of dissolution
Following liquidation
Company No
05388153
Public limited company
Age
20 years
Incorporated 10 March 2005
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 March 2018 (7 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past 6 years
Telephone
03330001111
Email
Available in Endole App
People
Officers
2
Shareholders
15
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1951
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2K (-100%)
Turnover
£1.2M
Increased by £978K (+443%)
Employees
16
Same as previous period
Total Assets
£4.96M
Increased by £4.64M (+1458%)
Total Liabilities
-£964K
Increased by £549K (+132%)
Net Assets
£3.99M
Increased by £4.09M (-4215%)
Debt Ratio (%)
19%
Decreased by 111.05% (-85%)
Latest Activity
Dissolved After Liquidation
11 Months Ago on 12 Oct 2024
Registered Address Changed
6 Years Ago on 4 Mar 2019
Voluntary Liquidator Appointed
6 Years Ago on 2 Mar 2019
Declaration of Solvency
6 Years Ago on 2 Mar 2019
Emmit Nominees Limited Resigned
6 Years Ago on 13 Dec 2018
Mr Alan Patrick Davis Appointed
6 Years Ago on 13 Dec 2018
Emmit Nominees Limited Appointed
6 Years Ago on 13 Dec 2018
Compulsory Strike-Off Suspended
6 Years Ago on 19 Sep 2018
Compulsory Gazette Notice
7 Years Ago on 28 Aug 2018
Michael Robert Hunter Resigned
7 Years Ago on 1 Jun 2018
Get Credit Report
Discover International Water Services Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jul 2024
Liquidators' statement of receipts and payments to 3 February 2024
Submitted on 8 Apr 2024
Liquidators' statement of receipts and payments to 3 February 2023
Submitted on 28 Apr 2023
Liquidators' statement of receipts and payments to 3 February 2022
Submitted on 5 Apr 2022
Liquidators' statement of receipts and payments to 3 February 2021
Submitted on 25 Mar 2021
Liquidators' statement of receipts and payments to 3 February 2020
Submitted on 28 May 2020
Liquidators' statement of receipts and payments to 3 February 2020
Submitted on 22 May 2020
Termination of appointment of Emmit Nominees Limited as a director on 13 December 2018
Submitted on 18 Sep 2019
Registered office address changed from Iws House 1a Bates Industrial Estate Church Road Romford Essex RM3 0HU United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 March 2019
Submitted on 4 Mar 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year