AQUATELL SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRemoval of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

22/01/2522 January 2025 Registered office address changed from C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-01-19

View Document

30/08/2430 August 2024 Current accounting period shortened from 2023-08-31 to 2023-01-19

View Document

01/05/241 May 2024 Director's details changed for Mr Kive Rothbart on 2024-04-22

View Document

25/03/2425 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Registered office address changed from Holly House 214-218 High Road London N15 4NP England to C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Declaration of solvency

View Document

19/01/2319 January 2023 Annual accounts for year ending 19 Jan 2023

View Accounts

15/12/2215 December 2022 Notification of Uk Vcpservices Ltd as a person with significant control on 2022-08-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

15/12/2215 December 2022 Notification of Kive Rothbart as a person with significant control on 2022-08-01

View Document

15/12/2215 December 2022 Cessation of Kive Rothbart as a person with significant control on 2022-08-01

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-06 with updates

View Document

29/03/2229 March 2022 Termination of appointment of Devora Rothbart as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Kive Rothbart as a director on 2022-03-29

View Document

29/03/2229 March 2022 Cessation of Devora Rothbart as a person with significant control on 2022-03-29

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEVORA KLEIN / 24/03/2019

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MISS DEVORA KLEIN / 24/03/2019

View Document

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

View Accounts

08/03/188 March 2018 TERMINATE DIR APPOINTMENT

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 69 LORDSHIP ROAD LONDON N16 0QX ENGLAND

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS DEVORA KLEIN

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVORA KLEIN

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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