About

Registered Number: 03125420
Date of Incorporation: 13/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Unit C2 Binary Court Matrix Park, Western Avenue, Buckshaw Village, Chorley, PR7 7NB,

 

Established in 1995, Aquajet Machining Systems Ltd have registered office in Chorley, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEARNER, Susan 01 August 2014 - 1
MURPHY, Ian 01 April 2009 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
LEARNER, Susan 01 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 17 November 2016
AD01 - Change of registered office address 06 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 18 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 03 September 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 17 November 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 29 January 2010
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 December 2007
1.4 - Notice of completion of voluntary arrangement 23 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 12 January 2007
363s - Annual Return 16 June 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2006
MISC - Miscellaneous document 03 May 2006
AA - Annual Accounts 06 February 2006
MISC - Miscellaneous document 05 May 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 November 2003
1.1 - Report of meeting approving voluntary arrangement 27 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
225 - Change of Accounting Reference Date 22 February 1999
AA - Annual Accounts 02 October 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
395 - Particulars of a mortgage or charge 16 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
RESOLUTIONS - N/A 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
123 - Notice of increase in nominal capital 04 February 1998
287 - Change in situation or address of Registered Office 04 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 10 April 1997
RESOLUTIONS - N/A 01 April 1997
288 - N/A 19 January 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
NEWINC - New incorporation documents 13 November 1995

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 13 February 1998 Outstanding

N/A

Debenture 06 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.