AQUAM WATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQUAM WATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09527628

Incorporation date

07/04/2015

Size

Full

Contacts

Registered address

Registered address

Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby DE21 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2015)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon14/01/2026
Termination of appointment of William Douglas Wright as a director on 2026-01-09
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Memorandum and Articles of Association
dot icon30/05/2025
Resolutions
dot icon22/04/2025
Termination of appointment of Jacob Ryan Petkovich as a director on 2025-04-01
dot icon11/04/2025
Appointment of Michael Patrick Morgan as a director on 2025-04-01
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon09/12/2024
Satisfaction of charge 095276280004 in full
dot icon03/12/2024
Appointment of William Douglas Wright as a director on 2024-11-27
dot icon03/12/2024
Appointment of Jacob Ryan Petkovich as a director on 2024-11-27
dot icon03/12/2024
Appointment of Neuman Leverett Iii as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Danny Milne Krywyj as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Michael Geoffrey Cane as a director on 2024-11-27
dot icon03/12/2024
Termination of appointment of Phil Gerald Walker as a director on 2024-11-27
dot icon03/12/2024
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 2024-11-27
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon18/05/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon10/05/2022
Full accounts made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon02/06/2021
Registered office address changed from Kingsley Hall 1st Floor 20 Bailey Lane Manchester Airport Manchester M90 4AN England to Unit 10 & 12, Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on 2021-06-02
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Registration of charge 095276280004, created on 2020-07-17
dot icon03/07/2020
Appointment of Mr Michael Geoffrey Cane as a director on 2020-06-17
dot icon26/06/2020
Satisfaction of charge 095276280003 in full
dot icon24/06/2020
Notification of Aws Bidco Limited as a person with significant control on 2020-06-17
dot icon24/06/2020
Cessation of Dan Squiller as a person with significant control on 2020-06-17
dot icon24/06/2020
Termination of appointment of Steven Dale Stringer as a director on 2020-06-17
dot icon24/06/2020
Termination of appointment of Dan Squiller as a director on 2020-06-17
dot icon24/06/2020
Appointment of Mr Phil Walker as a director on 2020-06-17
dot icon24/06/2020
Appointment of Mr Daniel Milne Krywyj as a director on 2020-06-17
dot icon07/05/2020
Appointment of Mr Steven Dale Stringer as a director on 2020-05-05
dot icon15/04/2020
Termination of appointment of Timothy Garnet Bowen as a director on 2020-04-09
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon27/02/2020
Full accounts made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon14/05/2019
Termination of appointment of Matthew James Hanson as a director on 2019-05-10
dot icon09/10/2018
Satisfaction of charge 095276280002 in full
dot icon09/10/2018
Registration of charge 095276280003, created on 2018-10-01
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Cessation of Mike Vivaldi as a person with significant control on 2018-08-31
dot icon11/09/2018
Termination of appointment of Mike Vivaldi as a director on 2018-08-31
dot icon30/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon28/11/2017
Termination of appointment of Philip Gerald Walker as a director on 2017-11-28
dot icon14/11/2017
Appointment of Timothy Garnet Bowen as a director on 2017-10-02
dot icon14/11/2017
Appointment of Matthew James Hanson as a director on 2017-09-25
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/06/2017
Appointment of Mr Phillip Gerald Walker as a director on 2017-05-31
dot icon20/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon16/05/2017
Appointment of Mr Dan Squiller as a director on 2017-05-11
dot icon16/05/2017
Termination of appointment of Cameron Manners as a director on 2017-05-05
dot icon16/05/2017
Termination of appointment of Richard Coffey as a director on 2017-05-05
dot icon01/11/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon12/10/2016
Accounts for a dormant company made up to 2015-06-29
dot icon12/10/2016
Current accounting period shortened from 2016-04-30 to 2015-06-30
dot icon17/06/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon24/11/2015
Appointment of Mr Mike Vivaldi as a director on 2015-10-01
dot icon12/10/2015
Resolutions
dot icon30/09/2015
Registration of charge 095276280002, created on 2015-09-15
dot icon28/09/2015
Satisfaction of charge 095276280001 in full
dot icon17/09/2015
Appointment of Mr Cameron Manners as a director on 2015-09-14
dot icon25/08/2015
Registered office address changed from Unit 8 Riverview Embankment Business Park Heaton Mersey Stockport, Greater Manchester SK4 3GN United Kingdom to Kingsley Hall 1st Floor 20 Bailey Lane Manchester Airport Manchester M90 4AN on 2015-08-25
dot icon04/08/2015
Certificate of change of name
dot icon25/07/2015
Change of name notice
dot icon16/07/2015
Registration of charge 095276280001, created on 2015-06-30
dot icon15/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon10/07/2015
Termination of appointment of Christopher John Haycocks as a director on 2015-07-02
dot icon09/07/2015
Resolutions
dot icon30/06/2015
Statement by Directors
dot icon30/06/2015
Statement of capital on 2015-06-30
dot icon30/06/2015
Solvency Statement dated 30/06/15
dot icon30/06/2015
Resolutions
dot icon07/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/11/2024 - Present
43
Cane, Michael Geoffrey
Director
17/06/2020 - 27/11/2024
28
Krywyj, Danny Milne
Director
17/06/2020 - 27/11/2024
5
Walker, Phil Gerald
Director
17/06/2020 - 27/11/2024
4
Wright, William Douglas
Director
27/11/2024 - 09/01/2026
28

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 AQUAM WATER SERVICES LIMITED

AQUAM WATER SERVICES LIMITED is an(a) Active company incorporated on 07/04/2015 with the registered office located at Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby DE21 4BJ. 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 AQUAM WATER SERVICES LIMITED?

toggle

AQUAM WATER SERVICES LIMITED is currently Active. It was registered on 07/04/2015 .

Where is AQUAM WATER SERVICES LIMITED located?

toggle

AQUAM WATER SERVICES LIMITED is registered at Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby DE21 4BJ.

What does AQUAM WATER SERVICES LIMITED do?

toggle

AQUAM WATER SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AQUAM WATER SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.