Advanced company searchLink opens in new window

AQUATERRA GROUP (HOLDINGS) LIMITED

Company number SC461508

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
05 Jan 2023 AP01 Appointment of Mr Stephen James Taylor as a director on 4 January 2023
04 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
19 Oct 2020 PSC05 Change of details for Aquaterra International Group Limited as a person with significant control on 20 September 2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
20 Sep 2019 PSC05 Change of details for Aquaterra Global Group Limited as a person with significant control on 20 September 2019
05 Sep 2019 PSC05 Change of details for Aquaterra Global Group Limited as a person with significant control on 4 September 2019
05 Sep 2019 PSC07 Cessation of Peter Alan Robinson as a person with significant control on 4 September 2019
14 Aug 2019 PSC02 Notification of Aquaterra Global Group Limited as a person with significant control on 14 August 2019
14 Aug 2019 PSC07 Cessation of Gerarde Reilly as a person with significant control on 14 August 2019
09 Jul 2019 TM01 Termination of appointment of Gerarde Reilly as a director on 2 July 2019
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
07 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
24 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 30 April 2017