Advanced company searchLink opens in new window

AQUAE SULIS INVESTMENTS LIMITED

Company number 09474462

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
03 Feb 2024 PSC05 Change of details for T Keegan Ltd as a person with significant control on 1 February 2024
02 Feb 2024 PSC05 Change of details for Ajhc Limited as a person with significant control on 1 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 MR01 Registration of charge 094744620008, created on 22 July 2022
05 May 2022 AD01 Registered office address changed from Zest Property Management 1a Church Street Eccles Manchester M30 0DF England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 May 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
08 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 MR01 Registration of charge 094744620007, created on 19 April 2021
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jul 2020 AD01 Registered office address changed from Apt 31383, Chynoweth House Trevissome Park Truro TR4 8UN England to Zest Property Management 1a Church Street Eccles Manchester M30 0DF on 5 July 2020
17 Mar 2020 PSC07 Cessation of Toby Keegan as a person with significant control on 6 March 2020
17 Mar 2020 PSC02 Notification of T Keegan Ltd as a person with significant control on 6 March 2020
17 Mar 2020 PSC07 Cessation of Alastair Carmichael as a person with significant control on 6 March 2020
17 Mar 2020 PSC02 Notification of Ajhc Limited as a person with significant control on 6 March 2020
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 MR01 Registration of charge 094744620006, created on 11 October 2019
02 Oct 2019 AD01 Registered office address changed from 11 North Lodge Close London SW15 6QZ England to Apt 31383, Chynoweth House Trevissome Park Truro TR4 8UN on 2 October 2019
27 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates