Advanced company searchLink opens in new window

AQUA METROLOGY SYSTEMS LIMITED

Company number 07202877

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)
09 Jan 2025 CH01 Director's details changed for Richard George Passmore Carss on 1 November 2021
08 Jan 2025 CS01 Confirmation statement made on 15 December 2024 with no updates
14 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2024 AP01 Appointment of Charles Frank Anderson, Jr. as a director on 1 April 2024
10 Sep 2024 AP01 Appointment of Nilaksh Jitendra Kothari as a director on 1 April 2024
22 Jul 2024 TM01 Termination of appointment of Andrew Seth as a director on 2 March 2024
05 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
04 May 2023 RP04CS01 Second filing of Confirmation Statement dated 25 March 2017
17 Apr 2023 AD01 Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 17 April 2023
16 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: employee share incentive scheme be approved / 10,000,000 ordinary shares of £0.001 each be reserved for issuance under the us sub scheme 13/12/2022
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
28 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2022
  • GBP 34,770.202
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
15 Dec 2022 PSC07 Cessation of Bolt Nv as a person with significant control on 10 December 2020
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 30,183.014
  • ANNOTATION Clarification a second filed SH01 was registered on 20/12/2022
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
18 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 25 March 2022
17 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 30,183.014
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 25 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/11/2022