Advanced company searchLink opens in new window

AQUA SUPERPOWER LIMITED

Company number 13246216

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
14 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 30/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2022 SH02 Sub-division of shares on 30 November 2021
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,884.62
15 Sep 2021 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 21 May 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
25 Aug 2021 PSC07 Cessation of Alexander Rolf Bamberg as a person with significant control on 16 July 2021
25 Aug 2021 PSC02 Notification of Vita Yachts Limited as a person with significant control on 5 March 2021
25 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 1,615.39
09 Mar 2021 AP01 Appointment of Mr Alexander Rolf Bamberg as a director on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Alex Bamberg as a person with significant control on 5 March 2021
05 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-05
  • GBP 886