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)
11 Oct 2012 AP01 Appointment of Mr John Robert Brandon as a director
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
06 Sep 2011 AP01 Appointment of Mr Andrew James Mciver Shannon as a director
06 Sep 2011 TM01 Termination of appointment of Donald Maclennan as a director
27 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
16 May 2011 AA Group of companies' accounts made up to 31 December 2010
28 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Donald Alexander Maclennan on 1 October 2009
28 Jun 2010 CH04 Secretary's details changed for Birketts Secretaries Limited on 1 October 2009
28 Jun 2010 CH01 Director's details changed for Robert Leonard Nicolson on 1 October 2009
12 May 2010 AA Group of companies' accounts made up to 31 December 2009
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 13
24 Jul 2009 363a Return made up to 26/06/09; full list of members
24 Jul 2009 287 Registered office changed on 24/07/2009 from 43 pembroke avenue denny industrial estate waterbridge cambridge cambridgeshire CB25 9QX
12 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2009 AA Group of companies' accounts made up to 31 December 2008
28 Jan 2009 MEM/ARTS Memorandum and Articles of Association
28 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6