Advanced company searchLink opens in new window

AQUAE SULIS DEVELOPMENTS LIMITED

Company number 05482545

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
06 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Mark Anthony Cox as a person with significant control on 6 April 2016
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
27 Jun 2013 AAMD Amended accounts made up to 31 August 2011
18 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 31 August 2011
30 Nov 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
29 Nov 2011 AA Total exemption full accounts made up to 31 August 2010
29 Jul 2011 AD01 Registered office address changed from Crofton Cottage Bath Road Swineford Bath BS30 6LW on 29 July 2011
18 Nov 2010 AD01 Registered office address changed from Tardis, 11 Piplar Ground Southway Park Bradford-on-Avon Wiltshire BA15 1XF United Kingdom on 18 November 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Penelope Mary Cox on 1 June 2010