Advanced company searchLink opens in new window

AQUA ENVIRO LIMITED

Company number 14750516

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)
21 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 05/02/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 MA Memorandum and Articles of Association
19 Feb 2024 SH10 Particulars of variation of rights attached to shares
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 5 February 2024
  • GBP 2
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
23 Jan 2024 PSC04 Change of details for Mrs Frances Elizabeth Woodhead as a person with significant control on 10 January 2024
23 Jan 2024 PSC04 Change of details for Mrs Sarah Georgina Brown as a person with significant control on 10 January 2024
23 Jan 2024 CH01 Director's details changed for Mrs Frances Elizabeth Woodhead on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mrs Sarah Georgina Brown on 23 January 2024
10 Jan 2024 AD01 Registered office address changed from C/O Tidal Accounting, Hq Offices Radley House Richardson Road Leeds West Yorkshire LS28 6LE England to C/O Tidal Accounting Hq Offices, Radley House Richardshaw Road Leeds LS28 6LE on 10 January 2024
20 Dec 2023 AD01 Registered office address changed from 6 st. Margarets Road Horsforth Leeds LS18 5BD England to C/O Tidal Accounting, Hq Offices Radley House Richardson Road Leeds West Yorkshire LS28 6LE on 20 December 2023
01 Dec 2023 PSC01 Notification of Frances Elizabeth Woodhead as a person with significant control on 30 November 2023
01 Dec 2023 PSC01 Notification of Sarah Georgina Brown as a person with significant control on 30 November 2023
01 Dec 2023 AD01 Registered office address changed from Flat 5 9 North Grove Leeds LS7 3PJ England to 6 st. Margarets Road Horsforth Leeds LS18 5BD on 1 December 2023
30 Nov 2023 AP01 Appointment of Mrs Frances Elizabeth Woodhead as a director on 30 November 2023
30 Nov 2023 PSC07 Cessation of Oliver Hunter Ireland as a person with significant control on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Oliver Hunter Ireland as a director on 30 November 2023
30 Nov 2023 AP01 Appointment of Mrs Sarah Georgina Brown as a director on 30 November 2023
22 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted