Advanced company searchLink opens in new window

AQUALOGIC (WC) LTD

Company number 05159010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 20 June 2023
22 Jan 2024 PSC01 Notification of Benjamin Patrick Rice as a person with significant control on 28 April 2023
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 8 November 2022
06 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
18 Feb 2021 AD01 Registered office address changed from Conservation House Brighton Street Wallasey Merseyside CH44 6QJ to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 18 February 2021
18 Dec 2020 AP01 Appointment of Mr Ashley Morgan Williams as a director on 18 December 2020
10 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
09 Jul 2020 CH01 Director's details changed for Michael Patrick Rice on 9 July 2020
09 Jul 2020 PSC04 Change of details for Michael Rice as a person with significant control on 9 July 2020
09 Jul 2020 PSC04 Change of details for Jennifer Eve Rice as a person with significant control on 9 July 2020
03 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
04 Dec 2018 AP01 Appointment of Jonathan Kevin Adler as a director on 4 December 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 TM02 Termination of appointment of Brian Leslie Palmer as a secretary on 1 July 2016
26 Jun 2017 PSC01 Notification of Jennifer Rice as a person with significant control on 1 July 2016