About

Registered Number: 03392882
Date of Incorporation: 26/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 220 Copnor Road, Copnor, Portsmouth, Hampshire, PO3 5DA

 

Aquadition Ltd was registered on 26 June 1997 with its registered office in Portsmouth, Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bawn, Jane Elizabeth, Spry, James Roland at Companies House. We don't currently know the number of employees at Aquadition Ltd. The business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWN, Jane Elizabeth 30 June 1997 - 1
SPRY, James Roland 30 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 28 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 18 August 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 28 June 2017
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 08 July 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 13 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
363s - Annual Return 22 August 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
MEM/ARTS - N/A 19 June 2003
225 - Change of Accounting Reference Date 23 March 2003
RESOLUTIONS - N/A 18 March 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 04 July 2002
RESOLUTIONS - N/A 30 May 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 28 July 2001
RESOLUTIONS - N/A 13 September 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 21 July 2000
RESOLUTIONS - N/A 24 September 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 16 July 1999
RESOLUTIONS - N/A 30 March 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 09 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
287 - Change in situation or address of Registered Office 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
CERTNM - Change of name certificate 03 July 1997
NEWINC - New incorporation documents 26 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.