Advanced company searchLink opens in new window

AQUAE SULIS MANAGEMENT LIMITED

Company number 09474869

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)
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
03 Feb 2024 PSC05 Change of details for T Keegan Ltd as a person with significant control on 1 February 2024
01 Feb 2024 PSC05 Change of details for Ajhc Limited as a person with significant control on 1 February 2024
01 Feb 2024 PSC05 Change of details for J Keegan Limited as a person with significant control on 1 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
07 Mar 2023 CH01 Director's details changed for Mr Alastair James Carmichael on 7 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 AD01 Registered office address changed from Zest Property Management 1a Church Street Eccles Manchester M30 0DF England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 May 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 PSC02 Notification of Ajhc Limited as a person with significant control on 21 December 2020
21 Dec 2020 PSC02 Notification of J Keegan Limited as a person with significant control on 21 December 2020
21 Dec 2020 PSC02 Notification of T Keegan Ltd as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Joshua Keegan as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Toby Keegan as a person with significant control on 21 December 2020
21 Dec 2020 PSC07 Cessation of Alastair Carmichael as a person with significant control on 21 December 2020
05 Jul 2020 AD01 Registered office address changed from Apt 31384, Chynoweth House Trevissome Park Truro TR4 8UN England to Zest Property Management 1a Church Street Eccles Manchester M30 0DF on 5 July 2020
01 Jun 2020 MR01 Registration of charge 094748690004, created on 19 May 2020
22 May 2020 MR04 Satisfaction of charge 094748690002 in full
22 May 2020 MR04 Satisfaction of charge 094748690001 in full
21 Apr 2020 AP01 Appointment of Mr Toby Alexander Edward Keegan as a director on 21 April 2020
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates