About

Registered Number: 05221471
Date of Incorporation: 03/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Flyers Way, Westerham, Kent, TN16 1DE

 

Aqualisa Group Ltd was registered on 03 September 2004. There is one director listed for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Anand 01 February 2011 26 June 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 September 2019
GUARANTEE2 - N/A 30 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 18 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 November 2018
PARENT_ACC - N/A 18 October 2018
AGREEMENT2 - N/A 18 October 2018
GUARANTEE2 - N/A 18 October 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 27 March 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 12 October 2016
RP04 - N/A 21 March 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 07 October 2015
RESOLUTIONS - N/A 06 October 2015
MR01 - N/A 18 September 2015
MR01 - N/A 16 September 2015
TM02 - Termination of appointment of secretary 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 15 July 2013
RESOLUTIONS - N/A 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
MR04 - N/A 26 April 2013
MR04 - N/A 26 April 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 07 July 2010
RESOLUTIONS - N/A 26 April 2010
RESOLUTIONS - N/A 26 April 2010
SH08 - Notice of name or other designation of class of shares 26 April 2010
SH01 - Return of Allotment of shares 26 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
395 - Particulars of a mortgage or charge 06 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
123 - Notice of increase in nominal capital 24 January 2005
225 - Change of Accounting Reference Date 14 December 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 02 November 2004
287 - Change in situation or address of Registered Office 02 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
MEM/ARTS - N/A 25 October 2004
CERTNM - Change of name certificate 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Outstanding

N/A

A registered charge 15 September 2015 Outstanding

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Trust debenture 23 April 2009 Fully Satisfied

N/A

Trust debenture 22 October 2004 Fully Satisfied

N/A

Security agreement 22 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.