Advanced company searchLink opens in new window

AQUALIS OFFSHORE UK LTD

Company number 08384842

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)
11 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Nov 2016 AP01 Appointment of Mr Reuben Segal as a director on 2 November 2016
02 Nov 2016 TM01 Termination of appointment of Victoria Joyce Henrion Weir as a director on 28 October 2016
02 Nov 2016 TM02 Termination of appointment of Victoria Joyce Henrion Weir as a secretary on 28 October 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AP01 Appointment of Mrs Victoria Joyce Henrion Weir as a director on 14 January 2016
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • USD 20,000
29 Feb 2016 AP03 Appointment of Mrs Victoria Joyce Henrion Weir as a secretary on 14 January 2016
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 AA Full accounts made up to 31 December 2014
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 TM01 Termination of appointment of Martin Nes as a director on 7 October 2015
19 Oct 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 September 2015
13 Oct 2015 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ to 1 King Street London EC2V 8AU on 13 October 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • USD 20,000
06 Nov 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Suite 115 150 Minories London EC3N 1LS to 80 Coleman Street London EC2R 5BJ on 1 September 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • USD 20,000
29 Jan 2014 AD02 Register inspection address has been changed
29 Jan 2014 AD01 Registered office address changed from Aqualis Offshore Uk Limited Suite 115 150 Minories London EC3N 1LS United Kingdom on 29 January 2014
30 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • USD 20,000