AQUARIUS MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

10/01/2510 January 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

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of Ashleigh Pound as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Cessation of Christopher James Pound as a person with significant control on 2023-07-31

View Document

19/06/2319 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

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

27/10/2227 October 2022 Cessation of Michael Stacey as a person with significant control on 2022-10-27

View Document

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

View Accounts

01/07/211 July 2021 Registered office address changed from 73 Lucas Road Snodland ME6 5PZ England to Nyali London Road Addington West Malling Kent ME19 5AL on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CHILDS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 10/10/2018

View Document

10/10/1810 October 2018 CESSATION OF CHRISTOPHER JAMES POUND AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF JAMES MICHAEL POUND AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF MARK FRANCIS CHILDS AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACEY

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL POUND

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FRANCIS CHILDS

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES POUND

View Document

25/07/1825 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MARK FRANCIS CHILDS

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN POUND

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACEY

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHILDS

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 81 HILLARY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 2JU ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JAMES POUND

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MICHAEL STACEY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MARK FRANCIS CHILDS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 CURRSHO FROM 31/03/2016 TO 31/10/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 73 LUCAS ROAD SNODLAND KENT ME6 5PZ UNITED KINGDOM

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR IAN DOUGLAS POUND

View Document

27/03/1527 March 2015 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