AQUALUTION SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2022-05-10

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

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

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041008160002

View Document

07/03/197 March 2019 ADOPT ARTICLES 21/02/2019

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

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

View Accounts

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR ARNOLD HILL

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY DIVERSUS STRATEGIC LTD

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

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

View Accounts

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 6 PIONEER COURT HISTON CAMBRIDGE CB24 9PT

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 CORPORATE SECRETARY APPOINTED DIVERSUS STRATEGIC LTD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY FOX FLEMING LIMITED

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1228 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX ENGLAND

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1211 July 2012 29/02/12 STATEMENT OF CAPITAL GBP 126000

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GODBER

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING

View Document

11/07/1211 July 2012 01/06/12 STATEMENT OF CAPITAL GBP 126000

View Document

11/07/1211 July 2012 03/11/11 STATEMENT OF CAPITAL GBP 126000

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 17/02/12 STATEMENT OF CAPITAL GBP 126000

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 2 BRACKENDALE CLOSE FRIMLEY SURREY GU15 1HP

View Document

20/03/1220 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 126000

View Document

16/03/1216 March 2012 CORPORATE SECRETARY APPOINTED FOX FLEMING LIMITED

View Document

02/12/112 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN MEAKIN / 30/11/2009

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH HILL / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY GOSTLING / 30/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JOYCE / 30/11/2009

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED ARNOLD JOSEPH HILL

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED NICHOLAS ST JOHN MEAKIN

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED RICHARD WILLIAM JOYCE

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 17/08/09

View Document

05/09/095 September 2009 GBP NC 1000/100000 17/08/2009

View Document

05/09/095 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/092 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/091 September 2009 COMPANY NAME CHANGED L.S. CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

27/08/0927 August 2009 CURRSHO FROM 30/11/2009 TO 31/08/2009

View Document

27/07/0927 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/03/0517 March 2005 £ IC 100/5 01/03/05 £ SR 95@1=95

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: APPLE TREE COTTAGE FRIMLEY GROVE GARDENS FRIMLEY SURREY GU16 7JX

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 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