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)
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 MR01 Registration of charge 094748690003, created on 3 October 2019
02 Oct 2019 AD01 Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to Apt 31384, Chynoweth House Trevissome Park Truro TR4 8UN on 2 October 2019
09 Aug 2019 CH01 Director's details changed for Mr Alastair Carmichael on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from Butterworths 5 Station Yard Needham Market IP6 8AS England to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on 9 August 2019
03 Jul 2019 MR01 Registration of charge 094748690001, created on 24 June 2019
03 Jul 2019 MR01 Registration of charge 094748690002, created on 24 June 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
26 Feb 2019 TM01 Termination of appointment of Toby Keegan as a director on 26 February 2019
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
17 Sep 2018 PSC04 Change of details for Mr Toby Keegan as a person with significant control on 3 September 2018
15 Sep 2018 PSC01 Notification of Joshua Keegan as a person with significant control on 3 September 2018
15 Sep 2018 AP01 Appointment of Mr Joshua Keegan as a director on 3 September 2018
15 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 15
14 Sep 2018 CH01 Director's details changed for Mr Alastair Carmichael on 14 September 2018
14 Sep 2018 PSC04 Change of details for Mr Toby Alexander Edward Keegan as a person with significant control on 14 September 2018
14 Sep 2018 PSC04 Change of details for Mr Alastair James Hugh Carmichael as a person with significant control on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Mr Toby Keegan on 1 September 2018
14 Sep 2018 AD01 Registered office address changed from 11 North Lodge Close London SW15 6QZ England to Butterworths 5 Station Yard Needham Market IP6 8AS on 14 September 2018
28 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10