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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2019 | Outstanding |
N/A |
Debenture | 06 February 2013 | Fully Satisfied |
N/A |