London
SW1Y 6HB
Director Name | Ms Jacqueline Anne Naughton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 113 Forest Drive Pinelands Cape Town South Africa |
Secretary Name | Mrs Gwendoline Martha Jansen Van Vuuren |
---|---|
Status | Resigned |
Appointed | 09 March 2015(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(7 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 11 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(7 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Jacqueline Naughton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
28 November 2023 | Administrator's progress report (66 pages) |
---|---|
15 June 2023 | Result of meeting of creditors (5 pages) |
31 May 2023 | Statement of administrator's proposal (107 pages) |
1 May 2023 | Appointment of an administrator (3 pages) |
1 May 2023 | Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 May 2023 (2 pages) |
26 April 2023 | Company name changed byc aqua solutions uk LTD\certificate issued on 26/04/23
|
16 March 2023 | Resolutions
|
16 March 2023 | Memorandum and Articles of Association (20 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages) |
23 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
23 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages) |
4 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
12 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
23 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
20 January 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
13 January 2021 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 27 October 2020 (1 page) |
13 January 2021 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page) |
13 January 2021 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
16 March 2020 | Notification of Woven Solutions Ltd as a person with significant control on 14 February 2020 (4 pages) |
4 March 2020 | Appointment of Mr Timothy John Collins as a director on 14 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Gwendoline Martha Jansen Van Vuuren as a secretary on 14 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Jacqueline Anne Naughton as a director on 14 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 14 February 2020 (2 pages) |
4 March 2020 | Registered office address changed from 24 Southam Road Hall Green Birmingham B28 8DG England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 4 March 2020 (2 pages) |
4 March 2020 | Cessation of Jacqueline Anne Naughton as a person with significant control on 14 February 2020 (3 pages) |
6 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 May 2019 | Registered office address changed from 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA England to 24 Southam Road Hall Green Birmingham B28 8DG on 22 May 2019 (1 page) |
26 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
15 April 2016 | Registered office address changed from 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Mrs Gwendoline Martha Jansen Van Vuuren on 15 October 2015 (1 page) |
15 April 2016 | Registered office address changed from 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page) |
15 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Secretary's details changed for Mrs Gwendoline Martha Jansen Van Vuuren on 15 October 2015 (1 page) |
15 April 2016 | Registered office address changed from 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 June 2015 | Registered office address changed from 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP to 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP to 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU on 18 June 2015 (2 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Ms Jacqueline Anne Naughton on 13 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Ms Jacqueline Anne Naughton on 13 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England on 22 May 2013 (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|