Advanced company searchLink opens in new window

AQUAFUEL RESEARCH LIMITED

Company number 04140658

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 May 2024 AA Total exemption full accounts made up to 30 September 2023
30 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with updates
13 Apr 2022 PSC02 Notification of Hsbc Bank Plc as a person with significant control on 8 September 2021
13 Apr 2022 PSC01 Notification of Shamil Chandaria as a person with significant control on 3 April 2021
16 Dec 2021 MR04 Satisfaction of charge 041406580002 in full
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
11 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 601
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 MR01 Registration of charge 041406580002, created on 26 November 2018
01 Oct 2018 TM01 Termination of appointment of Robert Paul Brocklesby as a director on 29 September 2018
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Aug 2017 TM01 Termination of appointment of Conor Ambrose Kealy as a director on 14 August 2017
01 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
05 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 60,102