About

Registered Number: 09765635
Date of Incorporation: 07/09/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Westerham Trade Centre, The Flyers Way, Westerham, Kent, TN16 1DE,

 

Aqualisa Holdings (International) Ltd was founded on 07 September 2015 and are based in Kent, it's status at Companies House is "Active". We do not know the number of employees at the company. Powell, Robin Clive, Bennett, Wendy Frederika Susan, Rhodes, Adam Christian are listed as directors of Aqualisa Holdings (International) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Robin Clive 07 June 2018 - 1
BENNETT, Wendy Frederika Susan 05 January 2017 17 August 2018 1
RHODES, Adam Christian 15 September 2015 01 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 18 September 2019
SH01 - Return of Allotment of shares 19 August 2019
RESOLUTIONS - N/A 05 August 2019
RESOLUTIONS - N/A 05 August 2019
SH01 - Return of Allotment of shares 01 August 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
SH08 - Notice of name or other designation of class of shares 14 November 2018
SH08 - Notice of name or other designation of class of shares 14 November 2018
PSC05 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
PSC02 - N/A 31 October 2018
PSC09 - N/A 31 October 2018
RESOLUTIONS - N/A 23 October 2018
SH01 - Return of Allotment of shares 23 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 29 January 2018
SH01 - Return of Allotment of shares 15 November 2017
SH08 - Notice of name or other designation of class of shares 15 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 24 July 2017
AA - Annual Accounts 17 June 2017
RESOLUTIONS - N/A 26 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2017
SH01 - Return of Allotment of shares 26 January 2017
SH08 - Notice of name or other designation of class of shares 26 January 2017
SH08 - Notice of name or other designation of class of shares 26 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 14 November 2016
RESOLUTIONS - N/A 10 November 2016
CONNOT - N/A 10 November 2016
AA01 - Change of accounting reference date 02 November 2016
CS01 - N/A 26 September 2016
SH01 - Return of Allotment of shares 24 May 2016
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
RESOLUTIONS - N/A 15 October 2015
SH01 - Return of Allotment of shares 15 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 28 September 2015
AD01 - Change of registered office address 25 September 2015
AP01 - Appointment of director 25 September 2015
MR01 - N/A 23 September 2015
MR01 - N/A 23 September 2015
MR01 - N/A 23 September 2015
MR01 - N/A 18 September 2015
MR01 - N/A 16 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
NEWINC - New incorporation documents 07 September 2015

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 15 September 2015 Outstanding

N/A

A registered charge 15 September 2015 Outstanding

N/A

A registered charge 15 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.