Advanced company searchLink opens in new window

AQUALICITY LIMITED

Company number 04947789

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)
27 Mar 2017 TM01 Termination of appointment of Mark Thompson as a director on 10 March 2017
27 Mar 2017 AD01 Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 9 Easter Court Europa Boulevard Warrington WA5 7ZB on 27 March 2017
27 Mar 2017 AP01 Appointment of Pete Smyth as a director on 10 March 2017
27 Mar 2017 AP01 Appointment of Donal Garrihy as a director on 10 March 2017
14 Mar 2017 MR01 Registration of charge 049477890002, created on 10 March 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
19 Oct 2016 MR04 Satisfaction of charge 1 in full
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
14 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Alan Bruce Scovell on 22 October 2012
22 Oct 2012 CH03 Secretary's details changed for Mr Alan Bruce Scovell on 22 October 2012
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Mark Thompson on 7 July 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Jul 2011 AP01 Appointment of Mr Mark Thompson as a director
15 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Dec 2010 TM01 Termination of appointment of Guy Robson as a director