AQUALOG LIMITED

Register to unlock more data on OkredoRegister

AQUALOG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007336

Incorporation date

05/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 251-255 Church Road, Benfleet, Essex SS7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon18/08/2024
Termination of appointment of Antony Gnana Celestine as a director on 2024-06-15
dot icon12/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon12/07/2024
Registered office address changed from 47 Station Road Netley Abbey Southampton Hampshire SO31 5AE England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 2024-07-12
dot icon09/07/2024
Termination of appointment of Kevin Dyas as a director on 2024-07-03
dot icon05/07/2024
Cessation of Kevin Dyas as a person with significant control on 2024-07-03
dot icon07/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
Confirmation statement made on 2022-08-06 with no updates
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Micro company accounts made up to 2020-10-31
dot icon08/03/2023
Micro company accounts made up to 2021-10-31
dot icon08/03/2023
Micro company accounts made up to 2022-10-31
dot icon14/02/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Registered office address changed from 34 Radway Road Upper Shirley Southampton Hampshire SO15 7PJ to 47 Station Road Netley Abbey Southampton Hampshire SO31 5AE on 2021-11-30
dot icon12/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon05/08/2014
Resolutions
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/07/2013
Director's details changed for Kevin Dyas on 2013-05-01
dot icon29/05/2013
Appointment of Antony Gnana Celestine as a director on 2013-05-01
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Total exemption small company accounts made up to 2011-10-31
dot icon25/02/2013
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2013-02-25
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon21/12/2012
Termination of appointment of Judith Fraser as a secretary on 2012-12-21
dot icon30/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon01/02/2012
Total exemption small company accounts made up to 2010-10-31
dot icon17/11/2011
Compulsory strike-off action has been suspended
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2009-10-31
dot icon19/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon20/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon09/07/2009
Total exemption small company accounts made up to 2007-10-31
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2006-10-31
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon26/06/2007
Return made up to 05/06/07; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB
dot icon06/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon15/09/2006
Return made up to 05/06/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon05/10/2005
Return made up to 05/06/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/10/2004
Return made up to 05/06/04; full list of members
dot icon26/10/2003
New secretary appointed
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/09/2003
Registered office changed on 04/09/03 from: 22 trouvere park hemel hempstead hertfordshire HP1 3HY
dot icon05/08/2003
Secretary resigned;director resigned
dot icon05/08/2003
Director resigned
dot icon30/07/2003
Return made up to 05/06/03; full list of members
dot icon18/06/2002
Return made up to 05/06/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/07/2001
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon11/07/2001
Return made up to 05/06/01; full list of members
dot icon11/07/2001
Ad 01/06/01--------- £ si 1@1=1 £ ic 5/6
dot icon11/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon11/07/2001
Registered office changed on 11/07/01 from: 53 heath road downend bristol avon BS16 6HD
dot icon14/06/2001
Ad 19/06/00--------- £ si 4@1=4 £ ic 1/5
dot icon02/01/2001
New director appointed
dot icon09/08/2000
Secretary resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
£ nc 1000/10000 19/06/00
dot icon23/06/2000
Certificate of change of name
dot icon22/06/2000
Registered office changed on 22/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.55K
-
0.00
-
-
2022
0
74.07K
-
0.00
-
-
2022
0
74.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

74.07K £Ascended376.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
05/06/2000 - 19/06/2000
67500
Mr Kevin Dyas
Director
19/06/2000 - 03/07/2024
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/06/2000 - 19/06/2000
68517
Cockburn, Andrew Ian Mackinnon
Director
19/06/2000 - 11/07/2003
1
Thomas, Keith James
Director
19/06/2000 - 11/07/2003
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUALOG LIMITED

AQUALOG LIMITED is an(a) Active company incorporated on 05/06/2000 with the registered office located at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALOG LIMITED?

toggle

AQUALOG LIMITED is currently Active. It was registered on 05/06/2000 .

Where is AQUALOG LIMITED located?

toggle

AQUALOG LIMITED is registered at Office 6 251-255 Church Road, Benfleet, Essex SS7 4QP.

What does AQUALOG LIMITED do?

toggle

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

What is the latest filing for AQUALOG LIMITED?

toggle

The latest filing was on 15/04/2025: Compulsory strike-off action has been suspended.