AQUA TRUSTEES NUMBER 3 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

18/07/2518 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

09/08/249 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Withdraw the company strike off application

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/09/2128 September 2021 Director's details changed for Mr William Henry Frazer Steele on 2021-09-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 DIRECTOR APPOINTED DIRECTOR JOHN ALEXANDER NORMAN WARD

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR WILLIAM STEELE

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN CARSON

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR WILLIAM STEELE

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 28 DERAMORE PARK DERAMORE PARK BELFAST MALONE BT9 5JU NORTHERN IRELAND

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CARSON

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6587840001

View Document

05/02/195 February 2019 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