- Company Overview for AQUATIQ LTD (10867945)
- Filing history for AQUATIQ LTD (10867945)
- People for AQUATIQ LTD (10867945)
- More for AQUATIQ LTD (10867945)
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
|
|
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
Statement of capital on 2017-07-17
|