AQUAPLUS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AQUAPLUS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613665

Incorporation date

10/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Fouracres, Letchworth Garden City SG6 3UFCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2002)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon12/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon15/08/2024
Director's details changed for Mr Peter Richard Mills on 2024-08-15
dot icon14/08/2024
Registered office address changed from St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to 9 Fouracres Letchworth Garden City SG6 3UF on 2024-08-14
dot icon06/06/2024
Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-06-06
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon12/12/2022
Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2022-12-12
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Registered office address changed from Unit 18 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 2019-02-19
dot icon19/02/2019
Satisfaction of charge 046136650006 in full
dot icon11/02/2019
Purchase of own shares.
dot icon06/02/2019
Change of details for Mr Peter Richard Mills as a person with significant control on 2019-01-17
dot icon06/02/2019
Cessation of Massimo Finaldi as a person with significant control on 2019-01-17
dot icon06/02/2019
Termination of appointment of Massimo Finaldi as a director on 2019-01-17
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-17
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon19/12/2017
Satisfaction of charge 5 in full
dot icon15/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Registered office address changed from Unit 11 & 12 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR to Unit 18 Magnet Point Estate, Magnet Road West Thurrock Grays Essex RM20 4DR on 2016-04-11
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/11/2015
Satisfaction of charge 4 in full
dot icon05/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Satisfaction of charge 3 in full
dot icon23/12/2013
Registration of charge 046136650006
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Compulsory strike-off action has been discontinued
dot icon22/04/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon22/04/2013
Registered office address changed from Unit 11&12 Magnet Point Trading Estate London Road Grays Essex RM20 4DB England on 2013-04-22
dot icon19/04/2013
Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom on 2013-04-19
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Peter Richard Mills on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Massimo Finaldi on 2011-06-21
dot icon21/06/2011
Secretary's details changed for Mr Peter Richard Mills on 2011-06-21
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon08/09/2010
Resolutions
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Peter Richard Mills on 2010-02-23
dot icon13/10/2009
Director's details changed for Mr Massimo Finaldi on 2009-10-13
dot icon07/10/2009
Registered office address changed from 74-76 West Street Erith Kent DA8 1AF England on 2009-10-07
dot icon28/07/2009
Registered office changed on 28/07/2009 from ckr house 70 east hill dartford kent DA1 1RZ
dot icon15/07/2009
Registered office changed on 15/07/2009 from ckr house 70 east hill dartford kent DA1 1RZ england
dot icon14/07/2009
Registered office changed on 14/07/2009 from 74 west street erith kent DA8 1AF united kingdom
dot icon15/06/2009
Registered office changed on 15/06/2009 from ckr house 70 east hill dartford kent DA1 1RZ united kingdom
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF
dot icon16/03/2009
Return made up to 10/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 10/12/07; full list of members
dot icon01/08/2007
Particulars of mortgage/charge
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 10/12/06; full list of members
dot icon22/01/2007
Director's particulars changed
dot icon08/12/2006
Registered office changed on 08/12/06 from: 237 westcombe hill blackheath london SE3 7DW
dot icon29/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Registered office changed on 25/01/06 from: unit 106, indiana building, deals gateway london SE13 7QD
dot icon11/01/2006
Return made up to 10/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 10/12/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 10/12/03; full list of members
dot icon09/04/2003
Particulars of mortgage/charge
dot icon30/01/2003
Director's particulars changed
dot icon10/12/2002
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
10/12/2026
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
1
36.20K
-
0.00
58.33K
-
2022
1
27.94K
-
0.00
49.22K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Peter Richard
Secretary
10/12/2002 - Present
-
Mills, Peter Richard
Director
10/12/2002 - Present
7

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 AQUAPLUS SOLUTIONS LTD

AQUAPLUS SOLUTIONS LTD is an(a) Active company incorporated on 10/12/2002 with the registered office located at 9 Fouracres, Letchworth Garden City SG6 3UF. 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 AQUAPLUS SOLUTIONS LTD?

toggle

AQUAPLUS SOLUTIONS LTD is currently Active. It was registered on 10/12/2002 .

Where is AQUAPLUS SOLUTIONS LTD located?

toggle

AQUAPLUS SOLUTIONS LTD is registered at 9 Fouracres, Letchworth Garden City SG6 3UF.

What does AQUAPLUS SOLUTIONS LTD do?

toggle

AQUAPLUS SOLUTIONS LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AQUAPLUS SOLUTIONS LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with no updates.