About

Registered Number: 04481912
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Claremont, Stonards Brow Shamley Green, Guildford, Surrey, GU5 0UY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.