Advanced company searchLink opens in new window

AQUASAVE TECHNOLOGIES LIMITED

Company number 04127016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
07 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
06 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2013 AR01 Annual return made up to 18 December 2012
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 18 December 2011
23 Aug 2011 CH01 Director's details changed for John Pattison on 22 August 2011
23 Aug 2011 CH01 Director's details changed for John Pattison on 22 August 2011
09 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
19 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
12 Nov 2009 TM01 Termination of appointment of Paul Young as a director
03 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Jan 2009 363a Return made up to 18/12/08; full list of members
20 Nov 2008 288b Appointment terminated director and secretary stephen young
20 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to enter documents 13/11/2008
20 Nov 2008 288b Appointment terminated director michael young
20 Nov 2008 287 Registered office changed on 20/11/2008 from 6 manor park business centre mackenzie way cheltenham gloucestershire GL51 9TX
20 Nov 2008 288a Director and secretary appointed john pattison
20 Nov 2008 288b Appointment terminated director david pawson
20 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jan 2008 AA Accounts for a dormant company made up to 31 December 2007