AUD |
Resignation of an auditor
filed on: 18th, December 2023
| auditors
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd May 2023. New Address: Suez House Grenfell Road Maidenhead SL6 1ES. Previous address: 190 Aztec West Almondsbury Bristol BS32 4TP England
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 28th Mar 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 28th Mar 2023 - the day secretary's appointment was terminated
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Apr 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th Jan 2023 - the day director's appointment was terminated
filed on: 18th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 22nd Dec 2022 - the day director's appointment was terminated
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 5th Dec 2022: 1546800068.00 GBP
filed on: 6th, December 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Tue, 14th Jun 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 6th Jul 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 31st Jan 2022 - the day secretary's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 31st Jan 2022. New Address: 190 Aztec West Almondsbury Bristol BS32 4TP. Previous address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
Mon, 27th Jul 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Apr 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Mar 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 18th Oct 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Sep 2019 - the day director's appointment was terminated
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Sep 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Sep 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 14th, December 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Jan 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Fri, 28th Jul 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jul 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Jul 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, July 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 11th Jul 2017: 46926410.00 GBP
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 21st Feb 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Feb 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 21st Feb 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES. Previous address: 2nd Floor 2 Pancras Square London N1C 4AG United Kingdom
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 1st Feb 2017 - the day secretary's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Feb 2017
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Suez House Grenfell Road Maidenhead Berkshire SL6 1ES. Previous address: Smith & Williamson Llp 25 Moorgate London EC2R 6AY England
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
Thu, 8th Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Sep 2016 new director was appointed.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 18th May 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th May 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th May 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 18th May 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th May 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2016: 12500001.00 GBP
capital
|
|
CERTNM |
Company name changed aqualogy solutions and technologies LIMITEDcertificate issued on 31/12/15
filed on: 31st, December 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 31st Jul 2015. New Address: 2nd Floor 2 Pancras Square London N1C 4AG. Previous address: 83 Baker Street London W1U 6AG
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 13th, April 2015
| resolution
|
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 2nd Apr 2015: 12500001.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Smith & Williamson Llp 25 Moorgate London EC2R 6AY.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 12500001.00 GBP
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 83 Baker Street London W1U 6AG. Previous address: 160 Aztec West Almondsbury Bristol BS32 4TU
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Jun 2014 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 30th May 2014 - the day director's appointment was terminated
filed on: 30th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th May 2014 new director was appointed.
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 6000001.00 GBP
capital
|
|
CERTNM |
Company name changed aqualogy solutions and technologies uk LTDcertificate issued on 29/01/14
filed on: 29th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Wed, 29th Jan 2014 to change company name
change of name
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Oct 2012 new director was appointed.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 2nd Oct 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(18 pages)
|
TM01 |
Tue, 19th Jun 2012 - the day director's appointment was terminated
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed agbar solutions and technologies uk LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Tue, 6th Mar 2012 to change company name
change of name
|
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 20th, February 2012
| resolution
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 20th Jan 2012
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 20th Jan 2012 - the day secretary's appointment was terminated
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: Bridgwater Road Bristol Avon BS99 7AU United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Jan 2012 - the day director's appointment was terminated
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, August 2011
| resolution
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Mon, 27th Jun 2011: 6000001.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 7th Jul 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 15th, June 2011
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aquaemus LIMITEDcertificate issued on 15/06/11
filed on: 15th, June 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(23 pages)
|