Advanced company searchLink opens in new window

SURREY AQUATECHNOLOGY LIMITED

Company number 05698169

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)
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Apr 2016 AP01 Appointment of Mr Toby Schumacher as a director on 18 April 2016
19 Apr 2016 TM01 Termination of appointment of Peter Bristow as a director on 18 April 2016
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
07 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
07 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
06 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
13 Aug 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
13 Aug 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
13 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
13 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 May 2014 AP03 Appointment of Mr Toby Schumacher as a secretary
02 May 2014 TM02 Termination of appointment of Tadeusz Ostrowski as a secretary
05 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
24 Sep 2013 AA Full accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Simon Thomas Humphrey on 1 January 2013
12 Mar 2013 CH01 Director's details changed for Mr Peter Bristow on 1 January 2013
08 Aug 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Tadeusz Ostrowski as a secretary
26 Aug 2011 TM02 Termination of appointment of Francis O'neill as a secretary