AQUALISA HOLDINGS LIMITED

Westerham Trade Centre Westerham Trade Centre, Westerham, TN16 1DE, Kent
StatusACTIVE
Company No.08317541
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

AQUALISA HOLDINGS LIMITED is an active private limited company with number 08317541. It was incorporated 11 years, 5 months, 13 days ago, on 04 December 2012. The company address is Westerham Trade Centre Westerham Trade Centre, Westerham, TN16 1DE, Kent.



Company Fillings

Termination director company with name termination date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: David Masters

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr James David Platt

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Todd Richard Teter

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Esyllt John-Featherby

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Elizabeth George

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Steve Geary

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Aug 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 15 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2023-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Geary

Change date: 2023-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Sykes

Termination date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-29

Officer name: Matthew James Norris

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Ms Ashley Elizabeth George

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mr Steve Geary

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083175410002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083175410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083175410004

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Norris

Appointment date: 2022-02-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Andrew Hawksley

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr David Masters

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083175410004

Charge creation date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 18 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Andrew Hawksley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Hollander

Termination date: 2018-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083175410001

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Colin James Sykes

Documents

View document PDF

Confirmation statement

Date: 14 Feb 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Original description: 18/12/16 Statement of Capital gbp 195.199680

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Charles Jackson Cousin

Termination date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Stephen Paul Webster

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Bradley Regan Leonard Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Abigail Knight

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Jonathan Halford

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083175410003

Charge creation date: 2015-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083175410002

Charge creation date: 2015-09-15

Documents

View document PDF

Termination secretary company

Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Simon Peter Dexter

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH01

Capital : 198.60 GBP

Date: 2015-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: Mr Rupert Charles Jackson Cousin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2014

Action Date: 13 May 2014

Category: Capital

Type: SH01

Date: 2014-05-13

Capital : 195.20 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mark Hollander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Peter Dexter

Change date: 2013-04-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Abigail Knight

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Letman

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 May 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Capital : 192.10 GBP

Date: 2013-04-19

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2013-04-18

Documents

View document PDF

Resolution

Date: 14 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Peter Dexter

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Edward Letman

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Halford

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Regan Leonard Palmer

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Webster

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Yuill

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitre Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-25

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083175410001

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2461 LIMITED\certificate issued on 18/04/13

Documents

View document PDF


Some Companies

EAST ANGLIAN FASCIA AND GUTTERING LIMITED

115 ST. MARY'S GROVE,NORWICH,NR7 8DL

Number:11587834
Status:ACTIVE
Category:Private Limited Company

NEIGHBARS LIMITED

THE MALT HOUSE,LEOMINSTER,HR6 9DX

Number:10443955
Status:ACTIVE
Category:Private Limited Company

PINK SERVICES LTD

UNIT 1 ESTUARY BUSINESS PARK,HULL,HU4 7DY

Number:07301969
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUARTERSHARE LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:06371910
Status:ACTIVE
Category:Private Limited Company

SHEPSWEBTECH LIMITED

124 DOWNS ROAD,FOLKESTONE,CT19 5PX

Number:09963627
Status:ACTIVE
Category:Private Limited Company

THOMAS HOLDINGS (WINNERSH) LIMITED

580 READING ROAD,BERKSHIRE,RG11 5HA

Number:02358822
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