- Company Overview for AQUALINER LIMITED (06109806)
- Filing history for AQUALINER LIMITED (06109806)
- People for AQUALINER LIMITED (06109806)
- More for AQUALINER LIMITED (06109806)
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) |
---|---|---|---|
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
22 Mar 2020 | AP03 | Appointment of Mr Roderick Charles Hugo Adams as a secretary on 20 March 2020 | |
22 Mar 2020 | TM02 | Termination of appointment of Roger William Alastair Tracey as a secretary on 20 March 2020 | |
01 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 14 April 2018
|
|
16 Apr 2018 | AP01 | Appointment of Mr Hao Zhang as a director on 16 April 2018 | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
09 Mar 2018 | AD01 | Registered office address changed from Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ to Unit 13 Aerodrome Close Bishop Meadow Road Loughborough Leics LE11 5RJ on 9 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
25 Jan 2016 | TM01 | Termination of appointment of Nicholas Leo Weatherby as a director on 1 October 2015 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 September 2015
|
|
12 Oct 2015 | AP01 | Appointment of Mr Julian Guy Rogers-Coltman as a director on 1 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Gerard Steven Boyce on 29 May 2015 |