AQUALITHIUM LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Tom Cameron Black on 2025-08-01

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Geoffrey Redmayne Turral on 2025-08-01

View Document

28/08/2528 August 2025 NewDirector's details changed for Sir Rodney Myerscough Walker on 2025-08-01

View Document

28/08/2528 August 2025 NewChange of details for Mr Tom Cameron Black as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 NewRegistered office address changed from The Kennels Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB England to Buckle Barton Techno Centre, Station Road Horsforth Leeds West Yorkshire LS18 5BJ on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr David Oddie on 2025-08-01

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr John Alexander Jeffrey on 2025-08-01

View Document

22/08/2522 August 2025 NewChange of details for Mr David Oddie as a person with significant control on 2025-08-01

View Document

22/08/2522 August 2025 NewChange of details for Mr David Oddie as a person with significant control on 2025-08-01

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr David Oddie on 2025-08-01

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-09-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Termination of appointment of Michael Peter Astell as a director on 2022-02-14

View Document

01/02/221 February 2022 Registered office address changed from The St.Oswald Suite the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom to The Kennels Suite the Nostell Estate Yard Nostell Wakefield WF4 1AB on 2022-02-01

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM CAMERON BLACK

View Document

06/08/206 August 2020 02/12/19 STATEMENT OF CAPITAL GBP 154

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR GEOFFREY REDMAYNE TURRAL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MICHAEL PETER ASTELL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER JEFFREY

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER

View Document

09/09/199 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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