Advanced company searchLink opens in new window

AQUARIUS CONTRACTORS UK LIMITED

Company number 03637221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5
08 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from Suite 1 Farleigh House Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom on 27 August 2013
01 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr Michael Andrew Patrick Coyne on 24 September 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Michael Andrew Patrick Coyne on 24 September 2011
29 Sep 2011 CH03 Secretary's details changed for Mrs Michelle Germaine-Coyne on 24 September 2011
17 Mar 2011 AD01 Registered office address changed from 3Rd Floor 147 Whiteladies Road Clifton Bristol BS8 2QT United Kingdom on 17 March 2011
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Sep 2008 363a Return made up to 24/09/08; full list of members