AQUA COOLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

21/11/2421 November 2024 Change of details for Aqua Cooling Solutions Holdings Limited as a person with significant control on 2024-09-01

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Russell Wilson as a director on 2023-08-22

View Document

06/09/236 September 2023 Termination of appointment of Kevin James Lancaster as a director on 2023-08-22

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Second filing of Confirmation Statement dated 2021-11-26

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Simon Peter Davis on 2022-03-11

View Document

18/05/2218 May 2022 Director's details changed for Mr Kevin James Lancaster on 2022-03-11

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

22/12/2022 December 2020 16/11/20 Statement of Capital gbp 60

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GAWTHROPE

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM UNIT D4 SEGENSWORTH BUSINESS PARK SEGENSWORTH ROAD FAREHAM HAMPSHIRE PO15 5RQ

View Document

18/12/1518 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 60

View Document

17/01/1417 January 2014 SECOND FILING WITH MUD 16/11/12 FOR FORM AR01

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN DENNY

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, SECRETARY COLIN DENNY

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND DENNY / 01/11/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVIS / 01/11/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LANCASTER / 01/11/2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN RAYMOND DENNY / 01/11/2012

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LANCASTER / 12/11/2012

View Document

24/02/1224 February 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCASTER / 31/10/2011

View Document

11/05/1111 May 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR MARK EILERSTEN

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR DAVID GAWTHROPE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LINK HOUSE TOWER INDUSTRIAL ESTATE TOWER LANE EASTLEIGH HAMPSHIRE SO50 6NZ

View Document

29/01/1029 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN DENNY / 21/10/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/0815 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/06/0111 June 2001 COMPANY NAME CHANGED SPREADWIDE LIMITED CERTIFICATE ISSUED ON 11/06/01

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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