AQUARIUS RAILROAD TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
06/11/246 November 2024 | Termination of appointment of Scott Harrison as a director on 2024-08-31 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Change of details for Apav 211 Limited as a person with significant control on 2023-01-10 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-06 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-01-31 |
05/10/225 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-06 with updates |
13/07/2113 July 2021 | Termination of appointment of Elizabeth Anne Hutchinson as a director on 2021-06-16 |
13/07/2113 July 2021 | Termination of appointment of Simon James Platt as a director on 2021-06-16 |
13/07/2113 July 2021 | Cessation of Elizabeth Anne Hutchinson as a person with significant control on 2021-06-16 |
13/07/2113 July 2021 | Cessation of Simon James Platt as a person with significant control on 2021-06-16 |
13/07/2113 July 2021 | Appointment of Mr Scott Harrison as a director on 2021-06-16 |
13/07/2113 July 2021 | Notification of Apav 211 Limited as a person with significant control on 2021-06-16 |
13/07/2113 July 2021 | Appointment of Mr Mark John Sargent as a director on 2021-06-16 |
13/07/2113 July 2021 | Termination of appointment of Peter John Beresford as a secretary on 2021-06-16 |
13/07/2113 July 2021 | Termination of appointment of Abigail Esther Broadley as a director on 2021-06-25 |
19/05/2119 May 2021 | 31/01/21 UNAUDITED ABRIDGED |
08/05/218 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036925340002 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 036925340002 |
27/11/2027 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036925340001 |
18/09/2018 September 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | DIRECTOR APPOINTED MRS ABIGAIL ESTHER BROADLEY |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036925340001 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/02/1417 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAREN BUCKINGHAM |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT M OLD SLENINGFORD FARM MICKLEY RIPON NORTH YORKSHIRE HG4 3JB |
23/02/1123 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN PAUL BUCKINGHAM / 01/10/2009 |
21/01/1021 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HUTCHINSON / 01/10/2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PLATT / 01/10/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/10/0913 October 2009 | VARYING SHARE RIGHTS AND NAMES |
13/10/0913 October 2009 | ARTICLES OF ASSOCIATION |
13/10/0913 October 2009 | ALTER ARTICLES |
17/02/0917 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HUTCHINSON / 22/10/2007 |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PLATT / 22/10/2007 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/08/072 August 2007 | ARTICLES OF ASSOCIATION |
10/07/0710 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/075 July 2007 | S-DIV 22/02/07 |
05/07/075 July 2007 | ARTICLES OF ASSOCIATION |
05/07/075 July 2007 | NEW DIRECTOR APPOINTED |
05/07/075 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/075 July 2007 | VARYING SHARE RIGHTS AND NAMES |
05/07/075 July 2007 | SHARES SUBDIVIDED 22/02/07 |
11/01/0711 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
18/01/0618 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL |
20/04/0520 April 2005 | SECRETARY RESIGNED |
20/04/0520 April 2005 | NEW SECRETARY APPOINTED |
07/02/057 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
01/02/021 February 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
01/10/011 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
08/02/018 February 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0115 January 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0115 January 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | NEW SECRETARY APPOINTED |
28/12/0028 December 2000 | COMPANY NAME CHANGED ARIES RAILROAD TECHNOLOGIES (EUR OPE) LIMITED CERTIFICATE ISSUED ON 29/12/00 |
18/10/0018 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
02/10/002 October 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0013 July 2000 | DIRECTOR RESIGNED |
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 |
03/02/003 February 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/9912 January 1999 | DIRECTOR RESIGNED |
12/01/9912 January 1999 | SECRETARY RESIGNED |
12/01/9912 January 1999 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
06/01/996 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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