AQUA LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Mr Justin Edward Henry on 2025-06-11

View Document

24/06/2524 June 2025 NewChange of details for Mr Justin Edward Henry as a person with significant control on 2025-06-11

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Change of details for Mr Justin Edward Henry as a person with significant control on 2022-01-15

View Document

31/01/2231 January 2022 Termination of appointment of Alexander Charles Grady as a director on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD HENRY / 03/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD HENRY / 03/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN EDWARD HENRY / 06/04/2016

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES SPINKS / 06/04/2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MADDOX

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 ADOPT ARTICLES 31/10/2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ALEXANDER GRADY

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MADDOX

View Document

28/02/1428 February 2014 ADOPT ARTICLES 11/07/2013

View Document

20/11/1320 November 2013 CURREXT FROM 30/06/2014 TO 31/10/2014

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM ALLIUM HOUSE 36 WATER STREET BIRMINGHAM B3 1HP ENGLAND

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED SIMON JAMES SPINKS

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED CALLIE SEAMAN

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED LEWCO 153 LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

24/07/1324 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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