Advanced company searchLink opens in new window

AQUA OPERATIONS LIMITED

Company number 12730099

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)
29 Jan 2025 AD01 Registered office address changed from Hope Park Trevor Foster Way Bradford BD5 8HB England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 29 January 2025
27 Jan 2025 CS01 Confirmation statement made on 22 December 2024 with updates
15 Jan 2025 PSC02 Notification of Glanua Industrial Uk Limited as a person with significant control on 31 July 2024
19 Nov 2024 AA01 Current accounting period extended from 31 July 2024 to 31 December 2024
16 Aug 2024 PSC07 Cessation of Jonathan Waller as a person with significant control on 31 July 2024
16 Aug 2024 PSC07 Cessation of Aqua Operations Holding Limited as a person with significant control on 31 July 2024
08 Aug 2024 AP03 Appointment of Margaret Davin as a secretary on 31 July 2024
08 Aug 2024 TM01 Termination of appointment of Telhat Sultan as a director on 31 July 2024
08 Aug 2024 TM01 Termination of appointment of Jonathan Waller as a director on 31 July 2024
08 Aug 2024 AP01 Appointment of Michael Kearney as a director on 31 July 2024
08 Aug 2024 AP01 Appointment of Denis Brosnan as a director on 31 July 2024
02 Aug 2024 SH06 Cancellation of shares. Statement of capital on 26 July 2024
  • GBP 120
01 Aug 2024 SH03 Purchase of own shares.
05 Jan 2024 PSC05 Change of details for Aqua Operations Holding Limited as a person with significant control on 1 January 2024
04 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
04 Jan 2024 PSC05 Change of details for Aqua Operations Holding Limited as a person with significant control on 12 December 2023
04 Jan 2024 PSC01 Notification of Jonathan Waller as a person with significant control on 12 December 2023
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 122
17 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 102
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2023 MA Memorandum and Articles of Association
10 Feb 2023 AD01 Registered office address changed from , Link 606 Office Park Staithgate Lane, Bradford, BD6 1YA, England to Hope Park Trevor Foster Way Bradford BD5 8HB on 10 February 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 PSC02 Notification of Aqua Operations Holding Limited as a person with significant control on 1 December 2022