Advanced company searchLink opens in new window

AQUALINER LIMITED

Company number 06109806

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)
22 Mar 2020 TM02 Termination of appointment of Roger William Alastair Tracey as a secretary on 20 March 2020
01 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with updates
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,143.2887
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 SH01 Statement of capital following an allotment of shares on 14 April 2018
  • GBP 1,951.3151
16 Apr 2018 AP01 Appointment of Mr Hao Zhang as a director on 16 April 2018
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,884.6484
09 Mar 2018 AD01 Registered office address changed from Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ to Unit 13 Aerodrome Close Bishop Meadow Road Loughborough Leics LE11 5RJ on 9 March 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,708.1582
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 1,701.9082
25 Jan 2016 TM01 Termination of appointment of Nicholas Leo Weatherby as a director on 1 October 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,683.1632
12 Oct 2015 AP01 Appointment of Mr Julian Guy Rogers-Coltman as a director on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 1,486.9082
08 Jun 2015 CH01 Director's details changed for Mr Gerard Steven Boyce on 29 May 2015
03 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,486.91
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,486.91