About

Registered Number: 02328133
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

 

Having been setup in 1988, Aqua Data Ltd has its registered office in Poole. This organisation is registered for VAT. This company has 4 directors listed as Thompson, Brian Victor, Williams, Richard John, Gavrilovic, Alexander, Peel, Alexandra Gavrilovic in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Brian Victor 04 August 2015 - 1
GAVRILOVIC, Alexander N/A 11 August 1993 1
PEEL, Alexandra Gavrilovic 01 March 1996 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Richard John N/A 24 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 October 2017
PSC04 - N/A 13 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 13 January 2016
CERTNM - Change of name certificate 03 December 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 22 January 2010
AA01 - Change of accounting reference date 22 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 09 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 16 November 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 18 December 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 31 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 06 November 1996
288 - N/A 11 June 1996
395 - Particulars of a mortgage or charge 03 May 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 05 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 14 January 1994
288 - N/A 29 August 1993
288 - N/A 29 August 1993
363s - Annual Return 08 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 04 December 1992
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 27 January 1992
363b - Annual Return 17 December 1991
363a - Annual Return 20 June 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
DISS40 - Notice of striking-off action discontinued 27 March 1991
AA - Annual Accounts 27 March 1991
GAZ1 - First notification of strike-off action in London Gazette 12 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1991
287 - Change in situation or address of Registered Office 11 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1991
CERTNM - Change of name certificate 27 November 1989
287 - Change in situation or address of Registered Office 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 April 1996 Outstanding

N/A

Debenture 10 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.