AQUA SOLUTIONS REALISATIONS LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusINSOLVENCY-PROCEEDINGS
Company No.07953421
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 2 months, 13 days
JurisdictionEngland 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

View document PDF

Liquidation in administration progress report

Date: 28 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 31 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 01 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPERTON COMMUNITY SCHOOL

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)

ASHTON ACCOUNTS LIMITED

13 PINE COURT,BRISTOL,BS40 8SQ

Number:08574181
Status:ACTIVE
Category:Private Limited Company

CONSULTAR LTD

115 LONDON ROAD,MORDEN,SM4 5HP

Number:11528451
Status:ACTIVE
Category:Private Limited Company

FOURTEEN (SUFFOLK) LTD

31 HIGH STREET,IPSWICH,IP6 8AL

Number:09238056
Status:ACTIVE
Category:Private Limited Company

MERLIN DRONES LTD

8 WOLFBURN ROAD,THURSO,KW14 7UY

Number:SC524687
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAZANTA BRICKWORK LTD

15 CAMPUS AVENUE,DAGENHAM,RM8 2FW

Number:09135594
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