Advanced company searchLink opens in new window

AQUALEAK DETECTION LIMITED

Company number 06674958

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)
22 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
21 Sep 2023 PSC04 Change of details for Mr Stephen William Woods as a person with significant control on 14 September 2023
14 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
07 Dec 2022 MA Memorandum and Articles of Association
07 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 17/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,122
26 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
22 Sep 2022 PSC04 Change of details for Mr Stephen William Woods as a person with significant control on 12 September 2022
25 May 2022 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
31 Mar 2021 SH03 Purchase of own shares.
29 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 1,026
04 Mar 2021 CH01 Director's details changed for Mrs Katherine Louise Jones on 3 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Andrew Evan Jones on 3 March 2021
26 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
10 Jul 2020 TM02 Termination of appointment of Anna Elizabeth Molloy as a secretary on 8 July 2020
10 Jul 2020 AP01 Appointment of Mrs Hannah Elaine Little as a director on 8 July 2020
24 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 October 2018