Advanced company searchLink opens in new window

AQUATIQ LTD

Company number 10867945

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)
03 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
09 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
17 May 2022 PSC04 Change of details for Mr Antony Kensington as a person with significant control on 13 May 2022
16 May 2022 PSC01 Notification of Kerry Linehan as a person with significant control on 13 May 2022
16 May 2022 AP01 Appointment of Miss Kerry Linehan as a director on 13 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
20 May 2021 CH01 Director's details changed for Mr Antony Kensington on 20 May 2021
20 May 2021 PSC04 Change of details for Mr Antony Brian Kensington as a person with significant control on 1 May 2021
20 May 2021 AD01 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 20 May 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 12 May 2021
  • GBP 200
10 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
16 Nov 2017 PSC04 Change of details for Mr Antony Brian Kensington as a person with significant control on 23 August 2017
16 Nov 2017 TM01 Termination of appointment of Jacob Mitbreit as a director on 15 November 2017
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 100