AQUATEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Change of details for Mr Andrew Michael Smerdon as a person with significant control on 2021-03-30

View Document

13/09/2313 September 2023 Director's details changed for Mr Andrew Michael Smerdon on 2021-03-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

20/04/2120 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 025232840002

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS LEFÈBVRE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/05/2031 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAULL

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 SECOND FILING OF AP01 FOR ELIZABETH MARIE PAULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR ANDREW WILLIS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR NICOLAS LEFÈBVRE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 SECRETARY APPOINTED MRS REVA PERRYMAN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS ELIZABETH MAIRE PAULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL SMERDON

View Document

16/08/1716 August 2017 CESSATION OF ANDREW MICHAEL SMERDON AS A PSC

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY PETER SMERDON

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 7000

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 5600

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM MILDMAY HOUSE, HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SMERDON / 30/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SMERDON / 30/07/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN SMERDON / 30/07/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 5250

View Document

20/07/1120 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED AQUATEC ELECTRONICS LIMITED CERTIFICATE ISSUED ON 12/10/04

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: BIRCH SERGEANT THE OAST HOUSE, PARK ROW FARNHAM SURREY GU9 7JH

View Document

26/08/0426 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: CENTURY HOUSE, HIGH STREET, HARTLEY WINTNEY, BASINGSTOKE, HANTS, RG27 8NY.

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/11/948 November 1994 £ NC 1000/9000 28/10/9

View Document

12/07/9412 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/09/9020 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9017 September 1990 COMPANY NAME CHANGED CHANGENOTION LIMITED CERTIFICATE ISSUED ON 18/09/90

View Document

13/09/9013 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/09/9012 September 1990 ALTER MEM AND ARTS 24/08/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 18/07/90

View Document

18/07/9018 July 1990 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