AQUATEC SUBSEA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

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

12/09/2312 September 2023 Director's details changed for Mr Andrew Michael Smerdon on 2021-03-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

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

View Accounts

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

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

View Accounts

18/06/1618 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual return made up to 11 June 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

15/04/1415 April 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

03/07/133 July 2013 Annual return made up to 11 June 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 SECRETARY'S CHANGE OF PARTICULARS / ROSELYNE JEANNE ROBERTE BIZOT / 30/07/2012

View Document

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

View Document

13/06/1213 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMERDON / 11/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/06/08; 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

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

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/0114 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

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

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 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