AQUARIUS SOLUTIONS LTD

Company Documents

DateDescription
07/06/137 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/05/1213 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED AQUARIUS MEDICAL LIMITED CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED AQUARIUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

20/06/1120 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD COOMBES / 01/11/2009

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JAYNE COOMBES / 01/11/2009

View Document

26/04/1026 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/08/091 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: GISTERED OFFICE CHANGED ON 24/06/2009 FROM 2 WEAVERS END HANSLOPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7PA

View Document

25/05/0925 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LISA ABRAM / 01/01/2008

View Document

01/05/081 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 GBP NC 1000/375 10/03/08

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: G OFFICE CHANGED 21/05/98 9 KIRKSTALL PLACE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2RD

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/08/9719 August 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: G OFFICE CHANGED 22/02/96 38 APTHORPE STREET FULBOURN CAMBRIDGE CB1 5EY

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 75 DRAYCOTT AVENUE HARROW MIDDLESEX HA3 0DD

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 2 WHITWORTH ROAD SOUTH NORWOOD LONDON SE25 6XN

View Document

15/06/9415 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ

View Document

04/05/944 May 1994 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