Advanced company searchLink opens in new window

AQUA COOLING SOLUTIONS HOLDINGS LIMITED

Company number 13263964

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)
18 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
18 Apr 2024 PSC05 Change of details for Aqua Cooling Limited as a person with significant control on 27 July 2021
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2023 AP01 Appointment of Mr Russell Wilson as a director on 22 August 2023
06 Sep 2023 TM01 Termination of appointment of Kevin James Lancaster as a director on 22 August 2023
18 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2022 AD01 Registered office address changed from 18 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to Unit 6 Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DP on 23 June 2022
23 Jun 2022 CS01 Confirmation statement made on 12 March 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2021 PSC02 Notification of Aqua Cooling Limited as a person with significant control on 16 April 2021
29 Apr 2021 PSC07 Cessation of Kevin James Lancaster as a person with significant control on 16 April 2021
29 Apr 2021 PSC07 Cessation of Simon Peter Davis as a person with significant control on 16 April 2021
20 Apr 2021 PSC01 Notification of Simon Peter Davis as a person with significant control on 16 April 2021
20 Apr 2021 PSC07 Cessation of Simon Peter Davis as a person with significant control on 16 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 4,500,000
12 Mar 2021 AA01 Current accounting period extended from 31 March 2022 to 30 April 2022
12 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-12
  • GBP 2