Advanced company searchLink opens in new window

AQUASIUM TECHNOLOGY LIMITED

Company number 04241498

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)
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
  • GBP 262,888
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
  • GBP 262,888
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
  • GBP 262,888.00
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 17/10/2014
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
  • GBP 259,999
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
  • RES13 ‐ Rights, privilliges & restrictions attached to a ordinary shares 21/02/2014
17 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option scheme information 21/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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