AQUACHECK LIMITED

Register to unlock more data on OkredoRegister

AQUACHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04651692

Incorporation date

29/01/2003

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Queens Road, Teddington, Middlesex TW11 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon09/12/2023
Application to strike the company off the register
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Solvency Statement dated 01/09/23
dot icon04/09/2023
Statement by Directors
dot icon04/09/2023
Statement of capital on 2023-09-04
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon21/11/2022
Notice of agreement to exemption from filing of accounts for period ending 31/03/22
dot icon21/11/2022
Filing exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/09/2022
Appointment of Ms Lucy Richards as a secretary on 2022-09-01
dot icon07/09/2022
Termination of appointment of Teri-Anne Cavanagh as a secretary on 2022-08-31
dot icon07/04/2022
Appointment of Mr Alexandre Thieffry as a director on 2022-03-28
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon03/02/2022
Termination of appointment of Simon Lawrence Parsons as a director on 2022-01-24
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Filing exemption statement of guarantee by parent company for period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from filing of accounts for period ending 31/03/21
dot icon21/09/2021
Appointment of Mr Euan Ralph Herbert O'sullivan as a director on 2021-09-17
dot icon17/09/2021
Termination of appointment of Timothy Michael Robinson as a director on 2021-09-17
dot icon11/05/2021
Appointment of Teri-Anne Cavanagh as a secretary on 2020-10-09
dot icon31/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/03/2021
Notice of agreement to exemption from filing of accounts for period ending 31/03/20
dot icon31/03/2021
Filing exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon27/10/2020
Termination of appointment of Navneet Kaur Ogle as a secretary on 2020-10-09
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Notice of agreement to exemption from filing of accounts for period ending 31/03/19
dot icon16/12/2019
Filing exemption statement of guarantee by parent company for period ending 31/03/19
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon19/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon19/12/2018
Notice of agreement to exemption from filing of accounts for period ending 31/03/18
dot icon19/12/2018
Filing exemption statement of guarantee by parent company for period ending 31/03/18
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon18/12/2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/17
dot icon18/12/2017
Filing exemption statement of guarantee by parent company for period ending 31/03/17
dot icon01/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon10/01/2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
dot icon10/01/2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
dot icon07/09/2016
Termination of appointment of Keith Donald as a secretary on 2016-08-31
dot icon07/09/2016
Appointment of Navneet Kaur Ogle as a secretary on 2016-08-31
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Appointment of Keith Donald as a secretary on 2015-02-16
dot icon18/02/2015
Termination of appointment of John Edward Ilett as a secretary on 2015-02-16
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon29/05/2013
Appointment of Mr Timothy Michael Robinson as a director
dot icon28/05/2013
Termination of appointment of David Richardson as a director
dot icon31/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/08/2011
Director's details changed for Mr Simon Lawrence Parsons on 2011-07-29
dot icon09/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/01/2011
Appointment of Mr John Edward Ilett as a secretary
dot icon18/01/2011
Termination of appointment of Simon Parsons as a secretary
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon03/11/2010
Appointment of Mr Simon Lawrence Parsons as a director
dot icon03/11/2010
Appointment of Mr Simon Lawrence Parsons as a secretary
dot icon02/11/2010
Termination of appointment of Geoffrey Battersby as a director
dot icon02/11/2010
Termination of appointment of Maxine Chow as a secretary
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Resolutions
dot icon29/01/2009
Return made up to 29/01/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/02/2008
Return made up to 29/01/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 29/01/07; full list of members
dot icon28/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of assistance for shares acquisition
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon20/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New secretary appointed
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Secretary resigned;director resigned
dot icon27/06/2006
Registered office changed on 27/06/06 from: europa house barcroft street bury lancashire BL9 5BT
dot icon30/01/2006
Return made up to 29/01/06; full list of members
dot icon11/11/2005
Director resigned
dot icon18/08/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon18/08/2005
Director resigned
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon09/05/2005
New director appointed
dot icon21/02/2005
Return made up to 29/01/05; full list of members
dot icon06/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/02/2004
Return made up to 29/01/04; full list of members
dot icon12/11/2003
New director appointed
dot icon03/03/2003
Certificate of change of name
dot icon02/03/2003
New director appointed
dot icon20/02/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon20/02/2003
Registered office changed on 20/02/03 from: 30 farringdon street london EC4A 4HJ
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Ad 13/02/03--------- £ si 149998@1=149998 £ ic 2/150000
dot icon29/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Nigel Carey, Dr
Director
18/07/2006 - 23/03/2007
18
Meier, Antony Robert Henderson
Director
29/01/2003 - 16/06/2006
10
Dobbs, Anthony John, Doctor
Director
13/02/2003 - 03/07/2006
-
Parsons, Simon Lawrence
Secretary
09/10/2010 - 07/01/2011
-
Ogle, Navneet Kaur
Secretary
31/08/2016 - 09/10/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUACHECK LIMITED

AQUACHECK LIMITED is an(a) Dissolved company incorporated on 29/01/2003 with the registered office located at Queens Road, Teddington, Middlesex TW11 0LY. There are currently 3 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 AQUACHECK LIMITED?

toggle

AQUACHECK LIMITED is currently Dissolved. It was registered on 29/01/2003 and dissolved on 05/03/2024.

Where is AQUACHECK LIMITED located?

toggle

AQUACHECK LIMITED is registered at Queens Road, Teddington, Middlesex TW11 0LY.

What does AQUACHECK LIMITED do?

toggle

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

What is the latest filing for AQUACHECK LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.