AQUALUTION SYSTEMS LTD

04100816
8 LINNET COURT CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND NE66 2GD

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 10 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2023 accounts Annual Accounts 11 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 accounts Annual Accounts 10 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2021 accounts Annual Accounts 10 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2020 accounts Annual Accounts 10 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 accounts Annual Accounts 10 Buy now
13 May 2019 mortgage Registration of a charge 16 Buy now
07 Mar 2019 resolution Resolution 24 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2018 officers Termination of appointment of director (Arnold Joseph Hill) 1 Buy now
30 May 2018 accounts Annual Accounts 10 Buy now
22 Feb 2018 officers Termination of appointment of secretary (Diversus Strategic Ltd) 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2017 accounts Annual Accounts 9 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 May 2016 accounts Annual Accounts 9 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 accounts Annual Accounts 7 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 officers Appointment of corporate secretary (Diversus Strategic Ltd) 2 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Fox Fleming Limited) 1 Buy now
05 Apr 2013 accounts Annual Accounts 6 Buy now
15 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2012 capital Return of purchase of own shares 3 Buy now
11 Jul 2012 officers Termination of appointment of director (Louise Gostling) 1 Buy now
11 Jul 2012 capital Return of Allotment of shares 3 Buy now
11 Jul 2012 capital Return of Allotment of shares 3 Buy now
11 Jul 2012 capital Return of Allotment of shares 3 Buy now
11 Jul 2012 officers Termination of appointment of director (Louise Gostling) 1 Buy now
11 Jul 2012 officers Termination of appointment of secretary (Stephen Godber) 1 Buy now
11 Jul 2012 officers Termination of appointment of director (Stephen Godber) 1 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 capital Return of Allotment of shares 3 Buy now
20 Mar 2012 capital Return of Allotment of shares 3 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2012 officers Appointment of corporate secretary (Fox Fleming Limited) 2 Buy now
02 Dec 2011 annual-return Annual Return 9 Buy now
20 May 2011 accounts Annual Accounts 7 Buy now
03 Nov 2010 annual-return Annual Return 8 Buy now
26 May 2010 accounts Annual Accounts 11 Buy now
01 Dec 2009 annual-return Annual Return 7 Buy now
01 Dec 2009 officers Change of particulars for director (Nicholas St John Meakin) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Richard William Joyce) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Arnold Joseph Hill) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Louise Mary Gostling) 2 Buy now
27 Sep 2009 officers Director appointed nicholas st john meakin 2 Buy now
27 Sep 2009 officers Director appointed arnold joseph hill 2 Buy now
18 Sep 2009 officers Director appointed richard william joyce 2 Buy now
18 Sep 2009 capital Ad 10/09/09\gbp si 95995@1=95995\gbp ic 5/96000\ 2 Buy now
05 Sep 2009 capital Nc inc already adjusted 17/08/09 2 Buy now
05 Sep 2009 resolution Resolution 2 Buy now
02 Sep 2009 incorporation Memorandum Articles 10 Buy now
01 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/08/2009 1 Buy now
27 Jul 2009 accounts Annual Accounts 10 Buy now
06 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
15 Sep 2008 accounts Annual Accounts 10 Buy now
05 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
14 Mar 2007 accounts Annual Accounts 10 Buy now
27 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
17 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Nov 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Apr 2006 accounts Annual Accounts 8 Buy now
15 Nov 2005 annual-return Return made up to 02/11/05; full list of members 7 Buy now
24 Jul 2005 accounts Annual Accounts 8 Buy now
17 Mar 2005 capital £ ic 100/5 01/03/05 £ sr 95@1=95 1 Buy now
23 Dec 2004 annual-return Return made up to 02/11/04; full list of members 7 Buy now
30 Mar 2004 accounts Annual Accounts 9 Buy now
17 Nov 2003 annual-return Return made up to 02/11/03; full list of members 7 Buy now
25 Feb 2003 accounts Annual Accounts 9 Buy now
18 Feb 2003 capital Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Oct 2002 annual-return Return made up to 02/11/02; full list of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 8 Buy now
29 Oct 2001 annual-return Return made up to 02/11/01; full list of members 6 Buy now
06 Apr 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Apr 2001 officers Director's particulars changed 1 Buy now
06 Apr 2001 address Registered office changed on 06/04/01 from: apple tree cottage frimley grove gardens frimley surrey GU16 7JX 1 Buy now
21 Nov 2000 address Registered office changed on 21/11/00 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
20 Nov 2000 officers New director appointed 2 Buy now
20 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
07 Nov 2000 officers Secretary resigned 1 Buy now
07 Nov 2000 officers Director resigned 1 Buy now
02 Nov 2000 incorporation Incorporation Company 15 Buy now