AQUARIUM TECHNOLOGY LIMITED

03240347
18 CUMBERLAND DRIVE GRANBY INDUSTRIAL ESTATE WEYMOUTH DORSET DT4 9TB

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 8 Buy now
24 Sep 2024 officers Change of particulars for director (Jonathan Symonds Hooker) 2 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2023 officers Termination of appointment of director (Kathryn Jane Taylor) 1 Buy now
18 Dec 2023 officers Termination of appointment of secretary (Kathryn Jane Taylor) 1 Buy now
18 Dec 2023 officers Appointment of secretary (Nina Summers) 2 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2023 accounts Annual Accounts 11 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2023 officers Change of particulars for director (Jonathan Symonds Hooker) 2 Buy now
09 Jun 2022 accounts Annual Accounts 12 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 10 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2021 capital Return of purchase of own shares 3 Buy now
23 Feb 2021 resolution Resolution 2 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jun 2019 accounts Annual Accounts 9 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 May 2018 accounts Annual Accounts 9 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jun 2017 accounts Annual Accounts 7 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
27 Sep 2016 officers Change of particulars for director (Kevin Mark Turner) 2 Buy now
27 Sep 2016 officers Change of particulars for director (Nicholas James Stantiford) 2 Buy now
24 May 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 capital Return of purchase of own shares 3 Buy now
21 Sep 2015 annual-return Annual Return 9 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 9 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 9 Buy now
17 Oct 2013 officers Change of particulars for director (Nicholas James Stantiford) 2 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 8 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
14 Oct 2011 annual-return Annual Return 8 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 8 Buy now
11 Oct 2010 officers Change of particulars for director (Nicholas James Stantiford) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Kathryn Jane Taylor) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Kevin Mark Turner) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Jonathan Hooker) 2 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
13 Oct 2009 annual-return Annual Return 9 Buy now
08 Jun 2009 accounts Annual Accounts 8 Buy now
02 Mar 2009 officers Appointment terminated director michael arnison-newgass 1 Buy now
13 Oct 2008 annual-return Return made up to 21/09/08; full list of members 7 Buy now
18 Jul 2008 capital Particulars of contract relating to shares 2 Buy now
18 Jul 2008 capital Ad 30/06/08\gbp si 302000@1=302000\gbp ic 60400/362400\ 4 Buy now
24 Jun 2008 accounts Annual Accounts 8 Buy now
09 Apr 2008 resolution Resolution 5 Buy now
09 Apr 2008 capital Nc inc already adjusted 08/12/07 2 Buy now
09 Apr 2008 resolution Resolution 28 Buy now
04 Oct 2007 annual-return Return made up to 21/09/07; no change of members 8 Buy now
27 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Apr 2007 accounts Annual Accounts 8 Buy now
09 Oct 2006 annual-return Return made up to 21/09/06; full list of members 11 Buy now
31 May 2006 accounts Annual Accounts 8 Buy now
06 Dec 2005 annual-return Return made up to 21/09/05; full list of members 11 Buy now
05 Jul 2005 accounts Annual Accounts 8 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
06 Oct 2004 annual-return Return made up to 21/09/04; full list of members 10 Buy now
23 Dec 2003 accounts Annual Accounts 8 Buy now
29 Oct 2003 annual-return Return made up to 21/09/03; full list of members 10 Buy now
07 Oct 2003 auditors Auditors Resignation Company 1 Buy now
03 Jan 2003 accounts Annual Accounts 8 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
30 Sep 2002 annual-return Return made up to 21/09/02; full list of members 11 Buy now
01 Jun 2002 accounts Annual Accounts 7 Buy now
28 Sep 2001 annual-return Return made up to 21/09/01; full list of members 10 Buy now
29 Jun 2001 accounts Annual Accounts 8 Buy now
26 Sep 2000 annual-return Return made up to 21/09/00; full list of members 10 Buy now
17 May 2000 accounts Annual Accounts 8 Buy now
14 Oct 1999 officers New secretary appointed 2 Buy now
14 Oct 1999 officers Secretary resigned 1 Buy now
14 Oct 1999 address Registered office changed on 14/10/99 from: gambledown farm sherfield english romsey hampshire SO51 6JU 1 Buy now
27 Sep 1999 annual-return Return made up to 21/09/99; no change of members 4 Buy now
17 Jun 1999 accounts Annual Accounts 8 Buy now
28 Sep 1998 annual-return Return made up to 21/09/98; no change of members 4 Buy now
14 May 1998 accounts Annual Accounts 7 Buy now
07 Oct 1997 capital Ad 17/10/96--------- £ si 60398@1 2 Buy now
30 Sep 1997 officers Director resigned 1 Buy now
29 Sep 1997 annual-return Return made up to 21/09/97; full list of members 8 Buy now
03 Dec 1996 accounts Accounting reference date extended from 31/08/97 to 30/09/97 1 Buy now
22 Nov 1996 capital Ad 17/10/96--------- £ si 60400@1=60400 £ ic 2/60402 2 Buy now
15 Nov 1996 address Registered office changed on 15/11/96 from: 8 newbury street andover hampshire SP10 1DW 1 Buy now
23 Oct 1996 officers New director appointed 2 Buy now
23 Oct 1996 officers New director appointed 2 Buy now
11 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 1996 officers New secretary appointed;new director appointed 1 Buy now
17 Sep 1996 officers New director appointed 1 Buy now
17 Sep 1996 officers Director resigned 2 Buy now
17 Sep 1996 officers Secretary resigned 2 Buy now
13 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now