Advanced company searchLink opens in new window

AQUA LBJ EUROPE LTD

Company number SC461683

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)
29 Feb 2024 AD01 Registered office address changed from 33 Dalry Road Haymarket Edinburgh Edinburgh EH11 2BU to 38 Eskfield View Wallyford Musselburgh EH21 8FD on 29 February 2024
01 Feb 2024 CERTNM Company name changed aqua electronic supply LTD\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-31
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 31 October 2020
09 Feb 2021 CH01 Director's details changed for Mr Barkin Bagbakan on 9 February 2021
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
02 Sep 2020 AA Micro company accounts made up to 31 October 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
09 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
20 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
09 May 2016 AA Micro company accounts made up to 31 October 2015
05 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
07 Jul 2015 AA Micro company accounts made up to 31 October 2014
03 Feb 2015 AD01 Registered office address changed from 1 Stoneyhill Steading Musselburgh East Lothian EH21 6UP to 33 Dalry Road Haymarket Edinburgh Edinburgh EH11 2BU on 3 February 2015
30 Jan 2015 CERTNM Company name changed barkin bagbakan LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)