(TM01) 14th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed aquaq analytics LTDcertificate issued on 27/04/23
filed on: 27th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st July 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) 1st March 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 3rd October 2022
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 14th, February 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6070870001, created on 28th January 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge NI6070870002, created on 28th January 2022
filed on: 8th, February 2022
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st July 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(29 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd March 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 17th May 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, May 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, May 2021
| incorporation
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th April 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 22nd March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2017
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 24th March 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, April 2017
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2017
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th June 2015: 15000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2014: 15000.00 GBP
capital
|
|
(AD01) Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th January 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(14 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 14th April 2012
filed on: 6th, March 2013
| document replacement
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 22nd January 2013: 15000.00 GBP
filed on: 12th, February 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd January 2013
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) 19th December 2012 - the day director's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 14th June 2012
filed on: 19th, June 2012
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th April 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2012: 30.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 2nd April 2012 - the day director's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, March 2012
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th April 2012 to 31st July 2012
filed on: 17th, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(31 pages)
|