Advanced company searchLink opens in new window

AQUANET POWER UK LIMITED

Company number SC566831

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 AD01 Registered office address changed from 101 (This Address is Being Used without Consent) Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 22 February 2022
17 Feb 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 (This Address is Being Used without Consent) Rose Street South Lane Edinburgh EH2 3JG on 17 February 2022
01 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 May 2021 AA Micro company accounts made up to 30 June 2020
25 May 2021 TM02 Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 22 May 2021
28 Jan 2021 PSC01 Notification of Ali Mohammad Baghaei Nanehkaran as a person with significant control on 28 January 2021
28 Jan 2021 PSC07 Cessation of Wave Power Renewables Limited as a person with significant control on 28 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 CH01 Director's details changed for Mr Ali Baghaei on 1 January 2021
24 Jan 2021 TM01 Termination of appointment of Christine Martha Jones as a director on 24 January 2021
11 Jan 2021 AP01 Appointment of Ms Christine Martha Jones as a director on 6 January 2020
03 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 PSC05 Change of details for Wave Power Renewables Limited as a person with significant control on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 3 June 2019
03 Jun 2019 AP04 Appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 3 June 2019
03 Jun 2019 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 3 June 2019
26 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 CH01 Director's details changed for Mr Ali Baghaei on 22 August 2018