AQUA-SOL INGREDIENTS LTD

Solo House The Courtyard Solo House The Courtyard, Horsham, RH12 1AT, West Sussex
StatusACTIVE
Company No.07965907
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

AQUA-SOL INGREDIENTS LTD is an active private limited company with number 07965907. It was incorporated 12 years, 3 months, 17 days ago, on 27 February 2012. The company address is Solo House The Courtyard Solo House The Courtyard, Horsham, RH12 1AT, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Charles Laws

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Samuel Thomas Laws

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 73 Church Road Hove East Sussex BN3 2BB

Change date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-04-30

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2012

Action Date: 27 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-27

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: 39 Hartley Hill Purley CR8 4EP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Deborah Laws

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Raymond Laws

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSPIRE-U (UK) LIMITED

18 ST. PETERS AVENUE,MANSFIELD,NG20 0RZ

Number:08303671
Status:ACTIVE
Category:Private Limited Company

J & S JOINERY MANUFACTURERS LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:09597758
Status:ACTIVE
Category:Private Limited Company

OLOMPIC (O.I.M.T.) LIMITED

369B HIGH ROAD,MIDDX,HA9 6AA

Number:05428155
Status:ACTIVE
Category:Private Limited Company

PERSONNEL SOLUTIONS (G.B.) LIMITED

VILLAGE FARM,NORTHALLERTON,DL6 2LL

Number:04264874
Status:ACTIVE
Category:Private Limited Company

SHUBH WEALTH MANAGEMENT LTD

27 ELMBANK AVENUE,BARNET,EN5 3DU

Number:11960348
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST WILDLIFE FUNDRAISING LTD

CRICKLEPIT MILL,EXETER,EX2 4AB

Number:08529465
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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