SUBAQUA SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Robert James O'malley as a director on 2025-06-25

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

30/05/2430 May 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-05-15

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/05/2331 May 2023 Appointment of Mr Robert James O'malley as a director on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / HYDROSAVE UK LIMITED / 06/04/2016

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS CAROLINE ANN STRETTON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ADOPT ARTICLES 25/06/2010

View Document

26/07/1026 July 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR ADRIAN PETER PAGE

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MR JASON RICHARD GOODWIN

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MR SIMON DRAY

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE BIRSE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOW

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARTE / 01/11/2008

View Document

28/08/0828 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM DELTA HOUSE, GEMINI CRESCENT TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

20/08/0820 August 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BIRSE / 01/04/2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

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