AGUA-TEK LIMITED
Status | ACTIVE |
Company No. | 07640154 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
AGUA-TEK LIMITED is an active private limited company with number 07640154. It was incorporated 13 years, 12 days ago, on 19 May 2011. The company address is Unit 3 Lime Tree Business Park Unit 3 Lime Tree Business Park, Matlock, DE4 3EJ, Derbyshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital name of class of shares
Date: 06 Nov 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 06 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 27 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Lorna Elizabeth Allen
Appointment date: 2023-10-19
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: Unit 3 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ
Old address: PO Box DE4 3EJ Unit 3 Agua-Tek Ltd ,Unit 3, Lime Tree Business Park Lime Tree Matlock, Derbyshire Derbyshire DE4 3EJ United Kingdom
Change date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Address
Type: AD01
Old address: Unit 13 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ England
New address: PO Box DE4 3EJ Unit 3 Agua-Tek Ltd ,Unit 3, Lime Tree Business Park Lime Tree Matlock, Derbyshire Derbyshire DE4 3EJ
Change date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: Unit 13 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ
Change date: 2015-06-29
Old address: Stancliffe House Office 1.7 Stancliffe House Molyneux Business Park Darley Dale, Nr Matlock Derbyshire
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 14 Nether Way Darley Dale Matlock Derbyshire DE4 2TS England
Change date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Allen
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Allen
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Some Companies
8 QUEENS ROAD (TEDDINGTON) MANAGEMENT LIMITED
8 QUEENS ROAD,MIDDLESEX,TW11 0LR
Number: | 04359441 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ADVENTURE ACTIVITIES ISLE OF WIGHT LTD
ADVENTURE ACTIVITIES,TOTLAND BAY,PO39 0HE
Number: | 11673351 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERATION PRODUCTIONS LIMITED
THE OLD GRANGE, WARREN ESTATE LORDSHIP ROAD,CHELMSFORD,CM1 3WT
Number: | 10450924 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOMES OF CORNWALL PROPERTY SOLUTIONS LTD
UNIT 1 THE LONGSTORE,ST. AUSTELL,PL25 3NJ
Number: | 10134946 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 11581661 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SILVER STREET,BRADFORD-ON-AVON,BA15 1JX
Number: | 07394369 |
Status: | ACTIVE |
Category: | Private Limited Company |