AQUALINER LIMITED

Unit 13 Aerodrome Close Unit 13 Aerodrome Close, Loughborough, LE11 5RJ, Leics, England
StatusACTIVE
Company No.06109806
CategoryPrivate Limited Company
Incorporated16 Feb 2007
Age17 years, 4 months
JurisdictionEngland Wales

SUMMARY

AQUALINER LIMITED is an active private limited company with number 06109806. It was incorporated 17 years, 4 months ago, on 16 February 2007. The company address is Unit 13 Aerodrome Close Unit 13 Aerodrome Close, Loughborough, LE11 5RJ, Leics, England.



Company Fillings

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr Hao Zhang

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Roderick Charles Hugo Adams

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 3,022.8402 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-08

Capital : 2,940.3402 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-08

Capital : 2,940.3402 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-08

Capital : 2,940.3402 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2021

Action Date: 29 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-29

Capital : 2,951.5902 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-29

Capital : 2,951.5902 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Capital : 2,941.5902 GBP

Date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Capital : 2,907.1902 GBP

Date: 2021-09-17

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 23 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-23

Capital : 2,676.1902 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 2,381.5385 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-03

Capital : 2,201.5385 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-20

Officer name: Mr Roderick Charles Hugo Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger William Alastair Tracey

Termination date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 2,143.2887 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 14 Apr 2018

Category: Capital

Type: SH01

Capital : 1,951.3151 GBP

Date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hao Zhang

Appointment date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 1,884.6484 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: Unit 13 Aerodrome Close Bishop Meadow Road Loughborough Leics LE11 5RJ

Old address: Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 18 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-18

Capital : 1,701.9082 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Leo Weatherby

Termination date: 2015-10-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 21 Sep 2015

Category: Capital

Type: SH01

Capital : 1,683.1632 GBP

Date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Guy Rogers-Coltman

Appointment date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Capital : 1,486.9082 GBP

Date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Steven Boyce

Change date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Resolution

Date: 24 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2014

Action Date: 12 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-12

Capital : 1,486.9132 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Dr Declan Boyd Downey

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick Charles Hugo Adams

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2013

Action Date: 03 May 2013

Category: Capital

Type: SH01

Date: 2013-05-03

Capital : 1,361.91 GBP

Documents

View document PDF

Annual return company with made up date

Date: 08 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-04

Capital : 1,318.36 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2011

Action Date: 09 Aug 2011

Category: Capital

Type: SH01

Capital : 1,308.3600 GBP

Date: 2011-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 1,169 GBP

Date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH01

Capital : 1,273.36 GBP

Date: 2010-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2009

Action Date: 22 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-22

Capital : 1,250.8600 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2009

Action Date: 03 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-03

Capital : 1,247.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2009

Action Date: 18 Nov 2009

Category: Capital

Type: SH01

Capital : 1,230.4600 GBP

Date: 2009-11-18

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2009

Action Date: 05 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-05

Capital : 1,202.96 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2009

Action Date: 09 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-09

Capital : 1,971,000 GBP

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 105 derby road loughborough leicestershire LE11 5AE

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 18/06/09\gbp si [email protected]=10\gbp ic 1139.96/1149.96\

Documents

View document PDF

Resolution

Date: 25 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 18/03/09\gbp si [email protected]=6.25\gbp ic 1133.71/1139.96\

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 02/03/09\gbp si [email protected]=25\gbp ic 1108.71/1133.71\

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 25/09/08\gbp si [email protected]=25\gbp ic 101265.5/101290.5\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 21/08/08\gbp si [email protected]=11.5\gbp ic 101254/101265.5\

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed dr declan boyd downey

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 03/06/08-08/06/08\gbp si [email protected]=300\gbp ic 100954/101254\

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/04/08-14/05/08\gbp si [email protected]=33\gbp ic 100921/100954\

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director raymond gibbs

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/07--------- £ si [email protected]=157 £ ic 832/989

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/08/07--------- £ si [email protected]=56 £ ic 776/832

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/06/07--------- £ si [email protected]=276 £ ic 500/776

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Capital

Type: 169

Description: £ ic 1000/500 07/06/07 £ sr [email protected]=500

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Capital

Type: 122

Description: S-div 11/05/07

Documents

View document PDF

Incorporation company

Date: 16 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE (UK) AIRCONDITIONING LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:05284314
Status:ACTIVE
Category:Private Limited Company

GOTLANDS

3/4 BRIDGE BUILDINGS,CRANBROOK,

Number:LP004370
Status:ACTIVE
Category:Limited Partnership

LABRIX DIGITAL CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10859155
Status:ACTIVE
Category:Private Limited Company

LITTOS LIMITED

175 A ASHFORD ROAD,CANTERBURY,CT1 3XR

Number:10061456
Status:ACTIVE
Category:Private Limited Company

SNK GROUP LTD

4 LOWBROOK WAY,BIRMINGHAM,B37 5PY

Number:11138766
Status:ACTIVE
Category:Private Limited Company

SYSTOMATO LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08896017
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