About

Registered Number: 03519399
Date of Incorporation: 27/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Aquasolve Ltd was founded on 27 February 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Adrian John 27 February 1998 03 December 2019 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 07 February 2020
PSC07 - N/A 07 February 2020
TM02 - Termination of appointment of secretary 07 February 2020
PSC07 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 January 2018
MR04 - N/A 17 May 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 04 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 16 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 08 November 2001
395 - Particulars of a mortgage or charge 18 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 17 March 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 1998
225 - Change of Accounting Reference Date 18 June 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.