AD01 |
Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-05-01
filed on: 1st, May 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed byc aqua solutions uk LTDcertificate issued on 26/04/23
filed on: 26th, April 2023
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, March 2023
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 1st, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 23rd, May 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 23rd, May 2022
| accounts
|
Free Download
(42 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 4th, May 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-17
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 7th, December 2021
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 12th, November 2021
| other
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 20th, September 2021
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
filed on: 20th, May 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-02-28 to 2021-03-31
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-11
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-29
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-10-27
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-17
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-02-14
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-02-14
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Southam Road Hall Green Birmingham B28 8DG England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 2020-03-04
filed on: 4th, March 2020
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-02-14
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-14
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-14
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-14
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 6th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA England to 24 Southam Road Hall Green Birmingham B28 8DG on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-02-29
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2015-10-15 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-15: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP to 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU on 2015-06-18
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2015-03-09 - new secretary appointed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-02-28
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-13 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-19: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England on 2013-05-22
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-17 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2012
| incorporation
|
Free Download
(7 pages)
|