Advanced company searchLink opens in new window

AQUASPIRA LIMITED

Company number 06433303

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)
24 Oct 2014 CH01 Director's details changed for Mr Neil Richard Deane Wallace on 16 October 2014
24 Oct 2014 AD01 Registered office address changed from 1 Finchcocks Farm Cottages Goudhurst Cranbrook Kent TN17 1HG to Unit 1-1a Profile Park Junction St Nelson Lancs BB9 8AH on 24 October 2014
07 May 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 62,524.63
04 Jun 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Apr 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
29 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 May 2012 AA Total exemption small company accounts made up to 31 May 2011
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 40,356.82
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 40,356.82
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 November 2011
  • GBP 35,056.82
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 23,056.82
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth share capital 19/10/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 May 2011
  • GBP 23,056.82
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 22,956.82
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 22,756.82
22 Feb 2011 AA Accounts for a small company made up to 31 May 2010
25 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 22,709.54
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 28 October 2010
  • GBP 21,709.54