Having been setup in 2007, Aquarian Cladding Systems Ltd has its registered office in North Somerset, it's status in the Companies House registry is set to "Active". The companies director is listed as Venus, Julian. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VENUS, Julian | 07 November 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 July 2020 | |
AA - Annual Accounts | 11 March 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 07 April 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 12 March 2018 | |
MR01 - N/A | 30 January 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 19 January 2017 | |
SH01 - Return of Allotment of shares | 30 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 December 2016 | |
RESOLUTIONS - N/A | 14 December 2016 | |
MR04 - N/A | 13 December 2016 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 02 February 2015 | |
CH03 - Change of particulars for secretary | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
AD01 - Change of registered office address | 02 February 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AD01 - Change of registered office address | 05 November 2013 | |
AA01 - Change of accounting reference date | 01 July 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
AR01 - Annual Return | 14 March 2012 | |
CH01 - Change of particulars for director | 14 March 2012 | |
AA - Annual Accounts | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 09 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
363s - Annual Return | 04 July 2008 | |
225 - Change of Accounting Reference Date | 25 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 February 2008 | |
NEWINC - New incorporation documents | 18 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2018 | Outstanding |
N/A |
Debenture | 08 July 2011 | Fully Satisfied |
N/A |
Fixed & floating charge | 15 August 2008 | Fully Satisfied |
N/A |