AQUAM WATER SERVICES LIMITED

09527628
UNIT 10 & 12, JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY ENGLAND DE21 4BJ

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 31 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 30 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 accounts Annual Accounts 34 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2021 accounts Annual Accounts 33 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2020 accounts Annual Accounts 26 Buy now
20 Jul 2020 mortgage Registration of a charge 11 Buy now
03 Jul 2020 officers Appointment of director (Mr Michael Geoffrey Cane) 2 Buy now
26 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Steven Dale Stringer) 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Dan Squiller) 1 Buy now
24 Jun 2020 officers Appointment of director (Mr Phil Walker) 2 Buy now
24 Jun 2020 officers Appointment of director (Mr Daniel Milne Krywyj) 2 Buy now
07 May 2020 officers Appointment of director (Mr Steven Dale Stringer) 2 Buy now
15 Apr 2020 officers Termination of appointment of director (Timothy Garnet Bowen) 1 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 27 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2018 mortgage Registration of a charge 82 Buy now
06 Oct 2018 accounts Annual Accounts 9 Buy now
11 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Mike Vivaldi) 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of director (Philip Gerald Walker) 1 Buy now
14 Nov 2017 officers Appointment of director (Timothy Garnet Bowen) 2 Buy now
14 Nov 2017 officers Appointment of director (Matthew James Hanson) 2 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
01 Jun 2017 officers Appointment of director (Mr Phillip Gerald Walker) 2 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2017 officers Appointment of director (Mr Dan Squiller) 2 Buy now
16 May 2017 officers Termination of appointment of director (Cameron Manners) 1 Buy now
16 May 2017 officers Termination of appointment of director (Richard Coffey) 1 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Oct 2016 accounts Annual Accounts 3 Buy now
12 Oct 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Jun 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 officers Appointment of director (Mr Mike Vivaldi) 2 Buy now
12 Oct 2015 resolution Resolution 15 Buy now
30 Sep 2015 mortgage Registration of a charge 48 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 officers Appointment of director (Mr Cameron Manners) 2 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2015 mortgage Registration of a charge 8 Buy now
15 Jul 2015 capital Return of Allotment of shares 8 Buy now
15 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
15 Jul 2015 resolution Resolution 21 Buy now
10 Jul 2015 officers Termination of appointment of director (Christopher John Haycocks) 1 Buy now
09 Jul 2015 resolution Resolution 1 Buy now
30 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2015 capital Statement of capital (Section 108) 6 Buy now
30 Jun 2015 insolvency Solvency Statement dated 30/06/15 1 Buy now
30 Jun 2015 resolution Resolution 1 Buy now
07 Apr 2015 incorporation Incorporation Company 7 Buy now