Based in Gaerwen, International Aqua-tech Ltd was setup in 1992. The company has 13 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIMITRIOU, Ddimitris | 06 December 2019 | - | 1 |
GIANNOPAPAS, Antonios | 02 August 2017 | - | 1 |
FAULDING, Richard William | N/A | 10 April 1994 | 1 |
FAULDING, Simon Jonathan | 10 April 1992 | 01 July 1993 | 1 |
GATLAND, Philip Julian | 25 February 2000 | 06 December 2019 | 1 |
HAVERCROFT, Kirk Robert | 21 December 2000 | 23 May 2003 | 1 |
MURPHY, Martin Thomas | 02 March 1998 | 07 June 1999 | 1 |
PANAGIS, Michail | 02 August 2017 | 06 December 2019 | 1 |
SMITHSON, Philip Charles | 22 February 2000 | 06 September 2002 | 1 |
STEFANIS, Vasileios Constantinous, Prof | 25 February 2000 | 02 August 2017 | 1 |
STEPHANIS, John | 25 February 2000 | 02 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Sue | 21 March 1994 | 17 March 2000 | 1 |
TAYLOR, Lynne | 10 April 1992 | 21 March 1994 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 19 May 2020 | |
TM01 - Termination of appointment of director | 18 May 2020 | |
TM01 - Termination of appointment of director | 18 May 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 09 May 2019 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 09 March 2018 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
TM01 - Termination of appointment of director | 21 September 2017 | |
AP01 - Appointment of director | 21 September 2017 | |
AP01 - Appointment of director | 21 September 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 16 May 2016 | |
CH03 - Change of particulars for secretary | 13 May 2016 | |
CH01 - Change of particulars for director | 13 May 2016 | |
AA - Annual Accounts | 16 September 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
AR01 - Annual Return | 30 May 2015 | |
MR04 - N/A | 10 April 2015 | |
MR04 - N/A | 10 April 2015 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
SH01 - Return of Allotment of shares | 28 March 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 09 April 2010 | |
SH01 - Return of Allotment of shares | 19 March 2010 | |
363a - Annual Return | 25 August 2009 | |
AA - Annual Accounts | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
363s - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 17 July 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
363s - Annual Return | 23 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 17 June 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2003 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
225 - Change of Accounting Reference Date | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
363s - Annual Return | 16 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
225 - Change of Accounting Reference Date | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 03 October 2002 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
AA - Annual Accounts | 19 October 2001 | |
AA - Annual Accounts | 19 October 2001 | |
363s - Annual Return | 29 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 January 2001 | |
CERTNM - Change of name certificate | 24 October 2000 | |
363s - Annual Return | 19 July 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
AA - Annual Accounts | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 09 May 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 29 December 1998 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
288a - Notice of appointment of directors or secretaries | 17 June 1998 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 06 October 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 20 September 1995 | |
AA - Annual Accounts | 07 June 1995 | |
395 - Particulars of a mortgage or charge | 10 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 23 August 1994 | |
363a - Annual Return | 16 June 1994 | |
287 - Change in situation or address of Registered Office | 07 June 1994 | |
288 - N/A | 07 April 1994 | |
288 - N/A | 07 April 1994 | |
363s - Annual Return | 25 August 1993 | |
288 - N/A | 25 August 1993 | |
288 - N/A | 13 August 1993 | |
288 - N/A | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 31 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1992 | |
288 - N/A | 15 April 1992 | |
NEWINC - New incorporation documents | 10 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of admission to an omnibus letter of set-off dated 20 october 2005 and | 28 August 2008 | Fully Satisfied |
N/A |
Debenture | 14 September 2005 | Fully Satisfied |
N/A |
Charge over credit balances | 14 June 2000 | Fully Satisfied |
N/A |
Charge over credit balances | 07 February 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 28 July 1992 | Fully Satisfied |
N/A |