- Company Overview for AQUALOGIC NT LIMITED (SC428443)
- Filing history for AQUALOGIC NT LIMITED (SC428443)
- People for AQUALOGIC NT LIMITED (SC428443)
- More for AQUALOGIC NT LIMITED (SC428443)
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 Feb 2025 | AD01 | Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 31 Lynedoch Street Glasgow G3 6EF on 3 February 2025 | |
19 Jul 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
21 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
02 Aug 2021 | RP04AR01 | Second filing of the annual return made up to 17 July 2015 | |
02 Aug 2021 | RP04AR01 | Second filing of the annual return made up to 17 July 2014 | |
02 Aug 2021 | RP04AR01 | Second filing of the annual return made up to 17 July 2013 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Nov 2020 | PSC07 | Cessation of Roger Dennis Filtness as a person with significant control on 7 April 2016 | |
24 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Roger Dennis Filtness as a director on 18 April 2017 | |
24 Oct 2016 | AD01 | Registered office address changed from Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR to 71 King Street Kilmarnock Ayrshire KA1 1PT on 24 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates |