AQUARIUS WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewAppointment of Mr John David White as a director on 2025-02-26

View Document

08/09/258 September 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

05/09/255 September 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

18/08/2518 August 2025 Satisfaction of charge 063378590002 in full

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19

View Document

09/04/249 April 2024 Termination of appointment of Mark Antony Smith as a director on 2024-04-09

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

12/09/2312 September 2023 Satisfaction of charge 063378590001 in full

View Document

23/08/2323 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

29/06/2329 June 2023 Appointment of Mr Anthony Sutton as a director on 2023-06-01

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-08-31

View Document

05/04/235 April 2023 Appointment of Mr Mark Antony Smith as a director on 2023-01-03

View Document

04/04/234 April 2023 Termination of appointment of Neil Anthony Haley as a director on 2022-11-08

View Document

04/04/234 April 2023 Termination of appointment of John Clifford Edward Woolhouse as a director on 2022-11-08

View Document

04/04/234 April 2023 Termination of appointment of David Michael Legg as a director on 2022-11-08

View Document

15/03/2315 March 2023 Second filing of Confirmation Statement dated 2022-07-27

View Document

08/12/228 December 2022 Registration of charge 063378590002, created on 2022-12-06

View Document

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

View Accounts

27/07/2227 July 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

29/03/2229 March 2022 Appointment of Mr David Michael Legg as a director on 2022-03-29

View Document

29/03/2229 March 2022 Registered office address changed from C/O Furnley House 340 Melton Road Leicester LE4 7SL England to 340 Melton Road Leicester LE4 7SL on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr John Clifford Edward Woolhouse as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Neil Anthony Haley as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Stefan Kenneth Fura as a director on 2022-03-29

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

07/09/217 September 2021 Resolutions

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

26/02/2026 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS JOY SKIDMORE

View Document

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

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY SKIDMORE

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID SKIDMORE

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

11/08/1511 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 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