AQUALITHIUM LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Director's details changed for Mr Tom Cameron Black on 2025-08-01 |
29/08/2529 August 2025 New | Director's details changed for Mr Geoffrey Redmayne Turral on 2025-08-01 |
28/08/2528 August 2025 New | Director's details changed for Sir Rodney Myerscough Walker on 2025-08-01 |
28/08/2528 August 2025 New | Change of details for Mr Tom Cameron Black as a person with significant control on 2025-08-01 |
28/08/2528 August 2025 New | Registered 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 |
28/08/2528 August 2025 New | Director's details changed for Mr David Oddie on 2025-08-01 |
28/08/2528 August 2025 New | Director's details changed for Mr John Alexander Jeffrey on 2025-08-01 |
22/08/2522 August 2025 New | Change of details for Mr David Oddie as a person with significant control on 2025-08-01 |
22/08/2522 August 2025 New | Change of details for Mr David Oddie as a person with significant control on 2025-08-01 |
22/08/2522 August 2025 New | Director's details changed for Mr David Oddie on 2025-08-01 |
03/06/253 June 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Micro company accounts made up to 2023-09-30 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-28 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
10/10/2210 October 2022 | Confirmation statement made on 2022-08-28 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Termination of appointment of Michael Peter Astell as a director on 2022-02-14 |
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 |
01/12/211 December 2021 | Micro company accounts made up to 2021-09-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
28/08/2028 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM CAMERON BLACK |
06/08/206 August 2020 | 02/12/19 STATEMENT OF CAPITAL GBP 154 |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR GEOFFREY REDMAYNE TURRAL |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR MICHAEL PETER ASTELL |
18/02/2018 February 2020 | DIRECTOR APPOINTED MR JOHN ALEXANDER JEFFREY |
18/02/2018 February 2020 | DIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER |
09/09/199 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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