AQUA ENGINEERING 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
02/06/252 June 2025 Registered office address changed from 1-3-8 the Barracks White Cross Lancaster Lancashire LA1 4XQ United Kingdom to 1-3-5 the Barracks White Cross Lancaster Lancashire LA1 4XQ on 2025-06-02

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 328 STOREY HOUSE WHITE CROSS LANCASTER LANCASHIRE LA1 4XQ ENGLAND

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

26/02/1826 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA DIANNE BRAYSHAW / 01/01/2016

View Document

07/06/167 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRAYSHAW / 01/01/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRAYSHAW / 01/01/2016

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1 WHITEFIELD PLACE MORECAMBE LANCASHIRE LA3 3EA

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR DAVID BRAYSHAW

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 4 WHITEFIELD PLACE MORECAMBE LANCASHIRE LA3 3EA

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA DIANNE BRAYSHAW / 02/10/2009

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 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