Founded in 2002, Aqualogic Ltd are based in Guildford, Surrey, it's status is listed as "Active". The companies directors are listed as Mercer, Jane Susan, Mercer, John Timothy, Reading, Gavin Nicholas. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERCER, John Timothy | 10 July 2002 | - | 1 |
READING, Gavin Nicholas | 19 May 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MERCER, Jane Susan | 10 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 01 December 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CH01 - Change of particulars for director | 05 February 2018 | |
PSC04 - N/A | 05 February 2018 | |
PSC01 - N/A | 22 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CH01 - Change of particulars for director | 02 November 2016 | |
CS01 - N/A | 30 July 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 18 July 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AP01 - Appointment of director | 09 July 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 June 2014 | |
CC04 - Statement of companies objects | 30 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 30 June 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 17 July 2013 | |
CH03 - Change of particulars for secretary | 17 July 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 02 June 2009 | |
CERTNM - Change of name certificate | 04 March 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 29 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2007 | |
287 - Change in situation or address of Registered Office | 02 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2007 | |
363s - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 12 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 21 August 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 28 July 2004 | |
363s - Annual Return | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
NEWINC - New incorporation documents | 10 July 2002 |