Advanced company searchLink opens in new window

AQUEOUS SOLUTIONS LIMITED

Company number 06165900

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)
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 CH01 Director's details changed for Joanna Mary Tidmarsh on 3 April 2013
16 Apr 2013 CH01 Director's details changed for Mr Jolyon Richard Tidmarsh on 3 April 2013
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AD01 Registered office address changed from 9 Thames Street Charlbury Oxfordshire OX7 3QL on 19 November 2012
21 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
16 May 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Joanna Mary Tidmarsh on 22 March 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 16/03/09; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 363a Return made up to 16/03/08; full list of members
13 Jun 2007 123 Nc inc already adjusted 22/05/07
13 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jun 2007 287 Registered office changed on 01/06/07 from: the forge, fullers road aston upthorpe didcot oxon OX11 9EL
16 Mar 2007 288b Director resigned