- Company Overview for AQUASIUM TECHNOLOGY LIMITED (04241498)
- Filing history for AQUASIUM TECHNOLOGY LIMITED (04241498)
- People for AQUASIUM TECHNOLOGY LIMITED (04241498)
- Charges for AQUASIUM TECHNOLOGY LIMITED (04241498)
- More for AQUASIUM TECHNOLOGY LIMITED (04241498)
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) |
---|---|---|---|
30 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2017 | MR04 | Satisfaction of charge 8 in full | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Foresight Vct Plc as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Robert Leonard Nicolson on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr John Peter Cumberland on 24 April 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
29 May 2015 | CH01 | Director's details changed for Mr John Peter Cumberland on 24 April 2015 | |
27 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
03 Feb 2015 | AP01 | Appointment of Mr Russell George Healey as a director on 29 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Andrew James Mciver Shannon as a director on 29 January 2015 | |
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 October 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | TM01 | Termination of appointment of John Robert Brandon as a director on 26 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Gavin Crick as a director on 1 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
07 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
21 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 |