About

Registered Number: 04534143
Date of Incorporation: 12/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD

 

Aquarius Executive Coaching Ltd was founded on 12 September 2002 and has its registered office in Holywell in Flintshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Palmer, Gary John, Palmer, Vivienne Frances. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Gary John 27 September 2002 - 1
PALMER, Vivienne Frances 27 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 25 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 15 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 03 July 2009
225 - Change of Accounting Reference Date 26 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 22 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 02 October 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.