Advanced company searchLink opens in new window

AQUA TRUSTEES NUMBER 3 LIMITED

Company number NI658784

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 2024 DS02 Withdraw the company strike off application
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2024 DS01 Application to strike the company off the register
25 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
11 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
24 Aug 2022 PSC07 Cessation of Joanne Michelle Luce as a person with significant control on 24 September 2021
24 Aug 2022 PSC01 Notification of John Alexander Norman Ward as a person with significant control on 24 September 2021
24 Aug 2022 PSC01 Notification of Jacqui Judith Campbell as a person with significant control on 24 September 2021
26 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
28 Sep 2021 CH01 Director's details changed for Mr William Henry Frazer Steele on 28 September 2021
13 Sep 2021 CH01 Director's details changed for Mr William Steele on 13 September 2021
13 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
24 Feb 2020 AP01 Appointment of Director John Alexander Norman Ward as a director on 18 February 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Oct 2019 AP03 Appointment of Mr William Steele as a secretary on 30 July 2019
30 Aug 2019 AP01 Appointment of Mr William Steele as a director on 30 July 2019
30 Aug 2019 TM01 Termination of appointment of John Boyd Carson as a director on 30 July 2019
30 Aug 2019 AD01 Registered office address changed from 28 Deramore Park Deramore Park Belfast Malone BT9 5JU Northern Ireland to 368 Newtownards Road Belfast BT4 1HG on 30 August 2019
30 Aug 2019 TM02 Termination of appointment of John Boyd Carson as a secretary on 30 July 2019
21 Jun 2019 MR01 Registration of charge NI6587840001, created on 6 June 2019
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted