About

Registered Number: 04392118
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 91 Alresford Road, Winchester, Hampshire, SO23 0JZ

 

Aqua Vision Consulting Ltd was setup in 2002. Bergh, Per Erik, Davies, Sandra Louise, Erridge, Nicola Ann, Ninnes, Christopher Harvey, Ninnes Junior, Christopher Harvey are the current directors of this company. We don't currently know the number of employees at Aqua Vision Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGH, Per Erik 12 March 2002 - 1
DAVIES, Sandra Louise 12 March 2002 - 1
ERRIDGE, Nicola Ann 12 March 2002 17 February 2006 1
NINNES, Christopher Harvey 01 April 2005 17 February 2006 1
NINNES JUNIOR, Christopher Harvey 12 March 2002 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 09 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.