- Company Overview for AQUATICE LIMITED (03996266)
- Filing history for AQUATICE LIMITED (03996266)
- People for AQUATICE LIMITED (03996266)
- Charges for AQUATICE LIMITED (03996266)
- More for AQUATICE LIMITED (03996266)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Jul 2012 | AP03 | Appointment of Karen Lesley Prior as a secretary | |
25 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from C/O Karen Prior Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS United Kingdom on 24 January 2011 | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS on 10 March 2010 | |
02 Feb 2010 | CERTNM |
Company name changed ultrabite LIMITED\certificate issued on 02/02/10
|
|
02 Feb 2010 | CONNOT | Change of name notice | |
19 Oct 2009 | TM02 | Termination of appointment of Lawrence Plc as a secretary | |
30 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
10 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
22 Jul 2008 | 363a | Return made up to 18/05/08; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
29 May 2007 | 363s | Return made up to 18/05/07; full list of members | |
01 Nov 2006 | AA | Full accounts made up to 31 December 2005 |