AQUA SOLUTIONS REALISATIONS LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 07953421 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AQUA SOLUTIONS REALISATIONS LIMITED is an insolvency-proceedings private limited company with number 07953421. It was incorporated 12 years, 2 months, 13 days ago, on 17 February 2012. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.
Company Fillings
Liquidation in administration move to dissolution
Date: 13 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 28 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 15 Jun 2023
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 31 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 01 May 2023
Action Date: 01 May 2023
Category: Address
Type: AD01
Change date: 2023-05-01
Old address: Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB
New address: 2nd Floor 110 Cannon Street London EC4N 6EU
Documents
Liquidation in administration appointment of administrator
Date: 01 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Certificate change of name company
Date: 26 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed byc aqua solutions uk LTD\certificate issued on 26/04/23
Documents
Resolution
Date: 16 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Legacy
Date: 01 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 23 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 23 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 04 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Legacy
Date: 12 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Legacy
Date: 20 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/20
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Change account reference date company current extended
Date: 20 Jan 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-03-31
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-29
Officer name: Mrs Paula Jane Brown
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 27 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril David Marc Patrick Molitor
Termination date: 2020-10-27
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy John Collins
Termination date: 2020-12-11
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Notification of a person with significant control
Date: 16 Mar 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Woven Solutions Ltd
Notification date: 2020-02-14
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cyril David Marc Patrick Molitor
Appointment date: 2020-02-14
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-14
Officer name: Mr Timothy John Collins
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Anne Naughton
Cessation date: 2020-02-14
Documents
Termination secretary company with name termination date
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gwendoline Martha Jansen Van Vuuren
Termination date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: 24 Southam Road Hall Green Birmingham B28 8DG England
Change date: 2020-03-04
New address: Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Anne Naughton
Termination date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
Old address: 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA England
New address: 24 Southam Road Hall Green Birmingham B28 8DG
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person secretary company with change date
Date: 15 Apr 2016
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-15
Officer name: Mrs Gwendoline Martha Jansen Van Vuuren
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA
Old address: 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England
Change date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA
Old address: 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU
Change date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP
Change date: 2015-06-18
New address: 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Appoint person secretary company with name date
Date: 10 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-03-09
Officer name: Mrs Gwendoline Martha Jansen Van Vuuren
Documents
Accounts with accounts type dormant
Date: 16 Feb 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 13 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Anne Naughton
Change date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Old address: 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England
Change date: 2013-05-22
Documents
Some Companies
ALPERTON COMMUNITY SCHOOL,WEMBLEY,HA0 4JE
Number: | 08163458 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 PINE COURT,BRISTOL,BS40 8SQ
Number: | 08574181 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 LONDON ROAD,MORDEN,SM4 5HP
Number: | 11528451 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HIGH STREET,IPSWICH,IP6 8AL
Number: | 09238056 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOLFBURN ROAD,THURSO,KW14 7UY
Number: | SC524687 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 CAMPUS AVENUE,DAGENHAM,RM8 2FW
Number: | 09135594 |
Status: | ACTIVE |
Category: | Private Limited Company |