AQUA UTILITIES LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-09 with updates

View Document

10/06/2510 June 2025 NewNotification of Jackie Lakin as a person with significant control on 2025-03-31

View Document

22/05/2422 May 2024 Change of details for Mr Miles Lakin as a person with significant control on 2022-10-03

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/10/2210 October 2022 Appointment of Mrs Jacqueline Margaret Lakin as a secretary on 2022-10-10

View Document

03/10/223 October 2022 Registered office address changed from 9 the Crescent Woodlands Doncaster DN6 7RR England to 76 West End Road Epworth Doncaster DN9 1LB on 2022-10-03

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR MILES LAKIN / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES LAKIN / 15/01/2019

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 COMPANY NAME CHANGED RILEY RATS LTD CERTIFICATE ISSUED ON 24/03/17

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MILES LAKIN

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA ENGLAND

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

07/05/157 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/05/1413 May 2014 10/04/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company