- Company Overview for AQUA OPERATIONS LIMITED (12730099)
- Filing history for AQUA OPERATIONS LIMITED (12730099)
- People for AQUA OPERATIONS LIMITED (12730099)
- More for AQUA OPERATIONS LIMITED (12730099)
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
|
|
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
|
|
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
|
|
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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 |