AQUATEC GROUP LIMITED

Aquatec House Aquatec House, Basingstoke, RG24 8FW, Hampshire
StatusACTIVE
Company No.02523284
CategoryPrivate Limited Company
Incorporated18 Jul 1990
Age33 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

AQUATEC GROUP LIMITED is an active private limited company with number 02523284. It was incorporated 33 years, 10 months, 28 days ago, on 18 July 1990. The company address is Aquatec House Aquatec House, Basingstoke, RG24 8FW, Hampshire.



Company Fillings

Change person director company with change date

Date: 13 Sep 2023

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Smerdon

Change date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Michael Smerdon

Change date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 12 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025232840002

Charge creation date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Lefèbvre

Termination date: 2020-10-19

Documents

View document PDF

Accounts amended with made up date

Date: 10 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Elizabeth Maire Paull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jan 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Elizabeth Marie Paull

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Willis

Appointment date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Nicolas Lefèbvre

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mrs Elizabeth Maire Paull

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Reva Perryman

Appointment date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Michael Smerdon

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Smerdon

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-20

Officer name: Peter John Smerdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Capital

Type: SH01

Capital : 7,000 GBP

Date: 2015-08-03

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Capital

Type: SH01

Capital : 5,600 GBP

Date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-30

Old address: Mildmay House, High Street Hartley Wintney Hook Hampshire RG27 8NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: Peter John Smerdon

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Smerdon

Change date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Smerdon

Change date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 12 Oct 2011

Category: Capital

Type: SH01

Capital : 5,250 GBP

Date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: 50 west street farnham surrey GU9 7DX

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquatec electronics LIMITED\certificate issued on 12/10/04

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 27/09/04 from: birch sergeant the oast house, park row farnham surrey GU9 7JH

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; no change of members

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 09/03/98 from: century house, high street, hartley wintney, basingstoke, hants, RG27 8NY.

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Capital

Type: 88(2)R

Description: Ad 20/11/94--------- £ si 4900@1=4900 £ ic 100/5000

Documents

View document PDF

Resolution

Date: 08 Nov 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1992

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1990

Category: Capital

Type: 88(2)R

Description: Ad 24/08/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Oct 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Memorandum articles

Date: 20 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed changenotion LIMITED\certificate issued on 18/09/90

Documents

View document PDF


Some Companies

AJET AVIATION LIMITED

RIA COURT 9,LARNACA,

Number:FC024996
Status:ACTIVE
Category:Other company type

ART ON GLASS LIMITED

12/13 THE CRESCENT,WISBECH,PE13 1EH

Number:02984566
Status:ACTIVE
Category:Private Limited Company

KM INVEST LTD

12 PRIORY CLOSE,WEMBLEY,HA0 2SE

Number:08272003
Status:ACTIVE
Category:Private Limited Company

SEYA LABS LIMITED

33 NICHOLAS WAY,NORTHWOOD,HA6 2TR

Number:11955353
Status:ACTIVE
Category:Private Limited Company

SNAPBACKS N STUFF LIMITED

59 HILLBROW RD,BOURNEMOUTH,BH6 5NT

Number:10713273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THIRTEEN LARGE LIMITED

UNIT C7 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:05542919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source