AQUANET INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AQUANET INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02718596

Incorporation date

29/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Devonshire Business Park, Knights Park Road, Basingstoke RG21 6XNCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1992)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2026
Registered office address changed from Unit 8 the Galloway Centre Express Way Hambridge Lane Newbury Berkshire RG14 5TL to 9 Devonshire Business Park Knights Park Road Basingstoke RG21 6XN on 2026-01-22
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2023-09-15
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2023-10-24
dot icon02/09/2025
Purchase of own shares.
dot icon02/09/2025
Purchase of own shares.
dot icon02/09/2025
Confirmation statement made on 2025-07-10 with updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon23/07/2024
Withdrawal of a person with significant control statement on 2024-07-23
dot icon23/07/2024
Notification of Brian John Farley as a person with significant control on 2021-03-15
dot icon23/07/2024
Notification of Leslie Emptage as a person with significant control on 2021-03-15
dot icon23/07/2024
Notification of Clive Bonnett as a person with significant control on 2021-03-15
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon27/07/2021
Cancellation of shares. Statement of capital on 2021-03-15
dot icon27/07/2021
Purchase of own shares.
dot icon27/05/2021
Cessation of A Person with Significant Control as a person with significant control on 2021-03-15
dot icon13/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon04/06/2019
Termination of appointment of Ann Margaret Cummings as a secretary on 2019-06-04
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon26/09/2018
Purchase of own shares.
dot icon03/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon15/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon17/02/2014
Cancellation of shares. Statement of capital on 2014-02-17
dot icon14/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/02/2014
Cancellation of shares. Statement of capital on 2014-02-13
dot icon21/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon22/06/2010
Director's details changed for Mr Brian John Farley on 2010-05-01
dot icon22/06/2010
Director's details changed for Clive Bonnett on 2010-05-01
dot icon22/06/2010
Secretary's details changed for Ann Margaret Cummings on 2009-12-01
dot icon22/06/2010
Director's details changed for Mr Leslie Emptage on 2010-05-01
dot icon19/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 29/05/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon11/06/2008
Secretary's change of particulars / ann cummings / 01/09/2007
dot icon16/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/06/2007
Return made up to 29/05/07; full list of members
dot icon21/03/2007
£ ic 361000/238260 12/02/07 £ sr 122740@1=122740
dot icon22/02/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon20/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Director resigned
dot icon13/06/2006
Return made up to 29/05/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/06/2005
Return made up to 29/05/05; no change of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 29/05/04; no change of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/06/2003
Return made up to 29/05/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/10/2002
New director appointed
dot icon06/10/2002
New director appointed
dot icon06/10/2002
Director resigned
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon07/06/2002
Return made up to 29/05/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/04/2002
Miscellaneous
dot icon05/04/2002
Particulars of mortgage/charge
dot icon09/03/2002
Ad 30/06/01--------- £ si 150000@1=150000 £ ic 241000/391000
dot icon29/06/2001
Return made up to 29/05/01; full list of members
dot icon20/06/2001
Nc inc already adjusted 14/03/01
dot icon18/04/2001
Registered office changed on 18/04/01 from: 16 plantagenet house kingsclere park, kingsclere newbury berkshire RG20 4SW
dot icon18/04/2001
Ad 14/03/01--------- £ si 240000@1=240000 £ ic 1000/241000
dot icon09/04/2001
Accounts for a small company made up to 2000-06-30
dot icon22/03/2001
Resolutions
dot icon27/11/2000
New director appointed
dot icon14/06/2000
Return made up to 29/05/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/12/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon29/10/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon08/07/1999
Return made up to 29/05/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 29/05/98; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Particulars of mortgage/charge
dot icon29/06/1997
Return made up to 29/05/97; full list of members
dot icon15/11/1996
Secretary resigned;director resigned
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from: 10 thorgate road wick littlehampton west sussex BN17 7LU
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon05/07/1996
Return made up to 29/05/96; no change of members
dot icon13/05/1996
Registered office changed on 13/05/96 from: 81A north street chichester west sussex PO19 1LQ
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 29/05/95; no change of members
dot icon11/11/1994
Auditor's resignation
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Return made up to 29/05/94; full list of members
dot icon17/09/1993
Ad 02/08/93--------- £ si 998@1=998 £ ic 2/1000
dot icon02/09/1993
Director resigned
dot icon02/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/09/1993
Resolutions
dot icon16/08/1993
New director appointed
dot icon16/08/1993
New director appointed
dot icon09/06/1993
Return made up to 29/05/93; full list of members
dot icon09/09/1992
Accounting reference date notified as 31/12
dot icon21/07/1992
Ad 24/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon26/06/1992
Resolutions
dot icon26/06/1992
Registered office changed on 26/06/92 from: charter house queen's avenue london N21 3JE
dot icon26/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/06/1992
Director resigned;new director appointed
dot icon29/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
697.17K
-
0.00
311.90K
-
2022
7
723.12K
-
0.00
258.52K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Leslie Emptage
Director
13/11/2000 - 20/12/2006
5
Mr Leslie Emptage
Director
12/02/2007 - Present
5
Mr Clive Bonnett
Director
30/09/2002 - Present
3
Wayne, Yvonne
Nominee Director
28/05/1992 - 28/05/1992
3393
Wayne, Harold
Nominee Secretary
28/05/1992 - 28/05/1992
1305

Persons with Significant Control

4
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 AQUANET INTERNATIONAL LIMITED

AQUANET INTERNATIONAL LIMITED is an(a) Active company incorporated on 29/05/1992 with the registered office located at 9 Devonshire Business Park, Knights Park Road, Basingstoke RG21 6XN. 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 AQUANET INTERNATIONAL LIMITED?

toggle

AQUANET INTERNATIONAL LIMITED is currently Active. It was registered on 29/05/1992 .

Where is AQUANET INTERNATIONAL LIMITED located?

toggle

AQUANET INTERNATIONAL LIMITED is registered at 9 Devonshire Business Park, Knights Park Road, Basingstoke RG21 6XN.

What does AQUANET INTERNATIONAL LIMITED do?

toggle

AQUANET INTERNATIONAL LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AQUANET INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.