Advanced company searchLink opens in new window

AQUAMATIX HOLDINGS LTD

Company number 09085860

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 AD01 Registered office address changed from Larch House Parkland Business Park Denmead Waterlooville Hampshire PO7 6XP England to Flat 4 Victotia Court Flat 4 Victoria Court Royal Earlswood Park Redhill Surrey RH1 6TE on 9 August 2022
09 Aug 2022 CS01 Confirmation statement made on 13 June 2022 with updates
08 Dec 2021 AD01 Registered office address changed from C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to Larch House Parkland Business Park Denmead Waterlooville Hampshire PO7 6XP on 8 December 2021
06 Dec 2021 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 6 December 2021
26 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
05 Jul 2017 AD01 Registered office address changed from Larch House Parklands Business Park, Forest Road Denmead Waterlooville PO7 6XP England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 5 July 2017
04 Jul 2017 PSC01 Notification of Laurence Kenneth Reynolds as a person with significant control on 6 April 2016
04 Jul 2017 CH01 Director's details changed for Mr Philip Patrick Stockdale on 8 August 2016
04 Jul 2017 CH01 Director's details changed for Mr Laurence Kenneth Reynolds on 8 August 2016
18 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 125
18 Aug 2016 AD01 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to Larch House Parklands Business Park, Forest Road Denmead Waterlooville PO7 6XP on 18 August 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Jan 2016 AP01 Appointment of Mr Philip Patrick Stockdale as a director on 1 July 2015
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued