AQUA COOLING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AQUA COOLING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109117

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Change of details for Aqua Cooling Solutions Holdings Limited as a person with significant control on 2024-09-01
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Kevin James Lancaster as a director on 2023-08-22
dot icon06/09/2023
Appointment of Mr Russell Wilson as a director on 2023-08-22
dot icon13/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/12/2022
Second filing of Confirmation Statement dated 2021-11-26
dot icon14/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon18/05/2022
Director's details changed for Mr Kevin James Lancaster on 2022-03-11
dot icon18/05/2022
Director's details changed for Mr Simon Peter Davis on 2022-03-11
dot icon26/04/2022
Registered office address changed from Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ to Unit 6 Brickfield Lane Chandler's Ford Eastleigh SO53 4DP on 2022-04-26
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon04/05/2021
Particulars of variation of rights attached to shares
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Change of share class name or designation
dot icon02/05/2021
Particulars of variation of rights attached to shares
dot icon20/04/2021
Termination of appointment of Mark Eilersten as a director on 2021-04-16
dot icon20/04/2021
Cessation of Leak Prevention System Ltd as a person with significant control on 2021-04-16
dot icon20/04/2021
Notification of Aqua Cooling Solutions Holdings Limited as a person with significant control on 2021-04-16
dot icon19/04/2021
Notification of Leak Prevention System Ltd as a person with significant control on 2021-04-16
dot icon19/04/2021
Cessation of Kevin James Lancaster as a person with significant control on 2021-04-16
dot icon25/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/12/2020
16/11/20 Statement of Capital gbp 60
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/07/2016
Termination of appointment of David Gawthrope as a director on 2016-07-28
dot icon19/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/12/2015
Registered office address changed from Unit D4 Segensworth Business Park Segensworth Road Fareham Hampshire PO15 5RQ to Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ on 2015-12-18
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/02/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/01/2014
Cancellation of shares. Statement of capital on 2014-01-22
dot icon22/01/2014
Purchase of own shares.
dot icon17/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-11-16
dot icon13/12/2013
Termination of appointment of Colin Denny as a secretary
dot icon13/12/2013
Termination of appointment of Colin Denny as a director
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/01/2013
Secretary's details changed for Mr Colin Raymond Denny on 2012-11-01
dot icon10/01/2013
Director's details changed for Mr Simon Peter Davis on 2012-11-01
dot icon10/01/2013
Director's details changed for Mr Colin Raymond Denny on 2012-11-01
dot icon10/01/2013
Director's details changed for Mr Kevin James Lancaster on 2012-11-01
dot icon12/11/2012
Director's details changed for Mr Kevin James Lancaster on 2012-11-12
dot icon24/02/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon02/11/2011
Director's details changed for Kevin Lancaster on 2011-10-31
dot icon11/05/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon27/04/2011
Appointment of Mr David Gawthrope as a director
dot icon27/04/2011
Appointment of Mr Mark Eilersten as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2011
Registered office address changed from Link House Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 2011-01-21
dot icon29/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Return made up to 16/11/08; full list of members
dot icon10/12/2008
Director and secretary's change of particulars / colin denny / 21/10/2008
dot icon10/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2008
Return made up to 16/11/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Ad 23/03/07--------- £ si 87@1=87 £ ic 3/90
dot icon15/12/2006
Return made up to 16/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/12/2005
Return made up to 16/11/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/11/2004
Return made up to 16/11/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/11/2003
Return made up to 16/11/03; full list of members
dot icon06/12/2002
Return made up to 16/11/02; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2002-04-30
dot icon21/05/2002
Accounting reference date extended from 30/11/01 to 30/04/02
dot icon17/12/2001
Return made up to 16/11/01; full list of members
dot icon16/06/2001
Director resigned
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
Registered office changed on 16/06/01 from: 16 churchill way cardiff CF10 2DX
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
New director appointed
dot icon11/06/2001
Certificate of change of name
dot icon16/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
601.33K
-
0.00
4.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Simon Peter
Director
02/01/2001 - Present
12
Lancaster, Kevin James
Director
02/01/2001 - 22/08/2023
14
Mr Russell Wilson
Director
22/08/2023 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA COOLING SOLUTIONS LIMITED

AQUA COOLING SOLUTIONS LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA COOLING SOLUTIONS LIMITED?

toggle

AQUA COOLING SOLUTIONS LIMITED is currently Active. It was registered on 16/11/2000 .

Where is AQUA COOLING SOLUTIONS LIMITED located?

toggle

AQUA COOLING SOLUTIONS LIMITED is registered at Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DP.

What does AQUA COOLING SOLUTIONS LIMITED do?

toggle

AQUA COOLING SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUA COOLING SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.