About

Registered Number: 04109117
Date of Incorporation: 16/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Unit D4 Segensworth Business Centre, Segensworth Road, Fareham, Hampshire, PO15 5RQ

 

Aqua Cooling Solutions Ltd was founded on 16 November 2000 and are based in Fareham, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 06 February 2014
SH06 - Notice of cancellation of shares 22 January 2014
SH03 - Return of purchase of own shares 22 January 2014
RP04 - N/A 17 January 2014
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 12 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 02 November 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 10 September 2008
395 - Particulars of a mortgage or charge 22 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 05 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 21 November 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 13 September 2002
225 - Change of Accounting Reference Date 21 May 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
CERTNM - Change of name certificate 11 June 2001
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.