ACE AQUATEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

11/04/2511 April 2025 Appointment of Mr Axel Becquet De Megille as a director on 2025-04-09

View Document

04/02/254 February 2025 Termination of appointment of Duncan Montgomery as a secretary on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Alan Macleod as a secretary on 2025-02-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/10/242 October 2024 Appointment of Mr Frank Van Roest as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Josien Margriet Bakker as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Bradley James Turner Jones as a director on 2024-10-01

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/04/241 April 2024 Termination of appointment of Annette Pyne-Carter as a secretary on 2024-04-01

View Document

02/01/242 January 2024 Appointment of Mr Duncan Montgomery as a secretary on 2024-01-01

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Ms Nina Santi as a director on 2023-04-04

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Appointment of Mr Bradley James Turner Jones as a director on 2023-06-20

View Document

20/06/2320 June 2023 Resolutions

View Document

19/06/2319 June 2023 Notification of a person with significant control statement

View Document

19/06/2319 June 2023 Cessation of Aqua-Spark Coöperatieve U.A as a person with significant control on 2019-12-01

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Particulars of variation of rights attached to shares

View Document

06/12/226 December 2022 Change of share class name or designation

View Document

02/12/222 December 2022 Cessation of Annette Pyne-Carter as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Cessation of Nathan Pyne Carter as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

19/01/2219 January 2022 Registered office address changed from Waters Edge Unit 12, Waters Edge Camperdown Street Dundee DD1 3HY Scotland to 1 Water's Edge Camperdown Street Dundee DD1 3HY on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Resolutions

View Document

11/06/2111 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3356940001

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM UNIT 16B CITY QUAY CAMPERDOWN STREET DUNDEE DD1 3JA SCOTLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM UNIT 16B CITY QUAY CAMPERDOWN STREET DUNDEE FIFE DD1 3JA SCOTLAND

View Document

04/06/204 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 1342.11

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR CHRISTIAAN RICHARD DAVID VAN DER KUYL

View Document

03/04/203 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 1275.01

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MS JOSIEN MARGRIET BAKKER

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUA-SPARK COÖPEREATIVE U.A

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / AQUA-SPARK COÖPEREATIVE U.A / 30/10/2019

View Document

15/01/2015 January 2020 30/10/19 STATEMENT OF CAPITAL GBP 1211.26

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1926 November 2019 SUB-DIVISION 30/10/19

View Document

25/11/1925 November 2019 30/10/19 STATEMENT OF CAPITAL GBP 1211.26

View Document

20/11/1920 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 ADOPT ARTICLES 30/10/2019

View Document

04/11/194 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE PYNE-CARTER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/12/1829 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE PYNE-CARTER / 05/09/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNETTE PYNE-CARTER / 05/09/2017

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM THE CROFT, 25 CASTLE STREET DINGWALL ROSS-SHIRE IV15 9HU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3356940001

View Document

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LINES

View Document

20/09/1320 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ACE-HOPKINS

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED DR JEFFREY ANDREW LINES

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ACE-HOPKINS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR NATHAN EMMIT PYNE-CARTER

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PYNE-CARTER / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ACE-HOPKINS / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 GBP NC 10000/20000 01/05/08

View Document

31/12/0731 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information