About

Registered Number: 04100816
Date of Incorporation: 02/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 19 Fenkle Street, Alnwick, Northumberland, NE66 1HW

 

Aqualution Systems Ltd was founded on 02 November 2000 with its registered office in Northumberland, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Diversus Strategic Ltd, Gostling, Louise Mary, Hill, Arnold Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSTLING, Louise Mary 06 November 2000 01 June 2012 1
HILL, Arnold Joseph 10 September 2009 30 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DIVERSUS STRATEGIC LTD 24 March 2013 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 15 May 2019
MR01 - N/A 13 May 2019
RESOLUTIONS - N/A 07 March 2019
CS01 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 30 May 2018
TM02 - Termination of appointment of secretary 22 February 2018
CS01 - N/A 09 November 2017
MR04 - N/A 04 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 November 2013
AP04 - Appointment of corporate secretary 16 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 September 2012
SH03 - Return of purchase of own shares 13 July 2012
TM01 - Termination of appointment of director 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 30 April 2012
SH01 - Return of Allotment of shares 23 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AD01 - Change of registered office address 20 March 2012
AP04 - Appointment of corporate secretary 16 March 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
RESOLUTIONS - N/A 05 September 2009
123 - Notice of increase in nominal capital 05 September 2009
MEM/ARTS - N/A 02 September 2009
CERTNM - Change of name certificate 01 September 2009
225 - Change of Accounting Reference Date 27 August 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 24 July 2005
169 - Return by a company purchasing its own shares 17 March 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
287 - Change in situation or address of Registered Office 21 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

Debenture 06 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.