Advanced company searchLink opens in new window

AQUASIGN LIMITED

Company number SC518023

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 Jan 2024 PSC05 Change of details for Aquasign Eot Trustees Limited as a person with significant control on 31 December 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
12 Jul 2023 AA Accounts for a small company made up to 31 March 2023
05 May 2023 TM01 Termination of appointment of John Alastair Milne as a director on 5 May 2023
05 May 2023 TM01 Termination of appointment of Emma Louise Learmonth as a director on 5 May 2023
27 Mar 2023 AP01 Appointment of Mr Donald Alexander Junnier as a director on 27 March 2023
21 Mar 2023 TM01 Termination of appointment of Simon John Kay as a director on 15 March 2023
23 Feb 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
17 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
15 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 September 2022
15 Sep 2022 AP01 Appointment of Mr Simon John Kay as a director on 12 September 2022
09 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
03 Aug 2021 AD01 Registered office address changed from 4Points Commercial Centre Craigshaw Road Aberdeen Aberdeenshire AB12 3AP Scotland to Office 8 @Balmoralhub Wing a, Building 1, Balmoral Business Park, Loirston, Aberdeen Aberdeenshire AB12 3JG on 3 August 2021
23 Mar 2021 MA Memorandum and Articles of Association
23 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 PSC02 Notification of Aquasign Eot Trustees Limited as a person with significant control on 26 February 2021
05 Mar 2021 PSC07 Cessation of John Alastair Milne as a person with significant control on 26 February 2021
05 Mar 2021 PSC07 Cessation of Emma Louise Learmonth as a person with significant control on 26 February 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 52,345.6
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates