AQUARIUS RAILROAD TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Scott Harrison as a director on 2024-08-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Change of details for Apav 211 Limited as a person with significant control on 2023-01-10

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

13/07/2113 July 2021 Termination of appointment of Elizabeth Anne Hutchinson as a director on 2021-06-16

View Document

13/07/2113 July 2021 Termination of appointment of Simon James Platt as a director on 2021-06-16

View Document

13/07/2113 July 2021 Cessation of Elizabeth Anne Hutchinson as a person with significant control on 2021-06-16

View Document

13/07/2113 July 2021 Cessation of Simon James Platt as a person with significant control on 2021-06-16

View Document

13/07/2113 July 2021 Appointment of Mr Scott Harrison as a director on 2021-06-16

View Document

13/07/2113 July 2021 Notification of Apav 211 Limited as a person with significant control on 2021-06-16

View Document

13/07/2113 July 2021 Appointment of Mr Mark John Sargent as a director on 2021-06-16

View Document

13/07/2113 July 2021 Termination of appointment of Peter John Beresford as a secretary on 2021-06-16

View Document

13/07/2113 July 2021 Termination of appointment of Abigail Esther Broadley as a director on 2021-06-25

View Document

19/05/2119 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

08/05/218 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036925340002

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036925340002

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036925340001

View Document

18/09/2018 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS ABIGAIL ESTHER BROADLEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036925340001

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAREN BUCKINGHAM

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT M OLD SLENINGFORD FARM MICKLEY RIPON NORTH YORKSHIRE HG4 3JB

View Document

23/02/1123 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAREN PAUL BUCKINGHAM / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HUTCHINSON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PLATT / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0913 October 2009 ARTICLES OF ASSOCIATION

View Document

13/10/0913 October 2009 ALTER ARTICLES

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUTCHINSON / 22/10/2007

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLATT / 22/10/2007

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 ARTICLES OF ASSOCIATION

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 S-DIV 22/02/07

View Document

05/07/075 July 2007 ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/075 July 2007 SHARES SUBDIVIDED 22/02/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED ARIES RAILROAD TECHNOLOGIES (EUR OPE) LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/10/002 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW

View Document

03/02/003 February 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/01/996 January 1999 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