AQUARIUS SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04684969

Incorporation date

04/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2003)
dot icon13/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Registered office address changed from 67 Westow Street London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Dean Gallagher on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Lee Stephen Gallagher on 2025-02-17
dot icon17/02/2025
Change of details for Dean Lee Limited as a person with significant control on 2025-02-17
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Director's details changed for Mr Dean Gallagher on 2020-09-24
dot icon24/09/2020
Director's details changed for Mr Dean Gallagher on 2020-09-24
dot icon24/09/2020
Director's details changed for Mr Lee Stephen Gallagher on 2020-09-24
dot icon08/07/2020
Confirmation statement made on 2020-03-05 with updates
dot icon08/07/2020
Director's details changed for Mr Lee Stephen Gallagher on 2019-11-28
dot icon08/07/2020
Notification of Dean Lee Limited as a person with significant control on 2017-09-19
dot icon08/07/2020
Cessation of Stephen Thomas Gallagher as a person with significant control on 2017-09-19
dot icon31/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon27/10/2017
Registration of charge 046849690001, created on 2017-10-25
dot icon04/10/2017
Termination of appointment of Stephen Thomas Gallagher as a director on 2017-09-13
dot icon04/10/2017
Termination of appointment of Cora Macdonald as a secretary on 2017-09-13
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Amended total exemption small company accounts made up to 2015-03-31
dot icon14/07/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Dean Gallagher on 2015-03-02
dot icon02/03/2015
Appointment of Mr Lee Stephen Gallagher as a director on 2015-02-27
dot icon02/03/2015
Appointment of Mr Dean Gallagher as a director on 2015-02-27
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 2014-07-03
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Stephen Thomas Gallagher on 2009-10-01
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 04/03/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 04/03/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 04/03/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/05/2005
Secretary's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 04/03/04; full list of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon22/03/2003
Resolutions
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Location of register of members
dot icon21/03/2003
Location of register of directors' interests
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Registered office changed on 11/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon04/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
52.70K
-
0.00
8.75K
-
2022
6
55.42K
-
0.00
3.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Gallagher, Dean
Director
27/02/2015 - Present
2
Gallagher, Lee Stephen
Director
27/02/2015 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUARIUS SCAFFOLDING LIMITED

AQUARIUS SCAFFOLDING LIMITED is an(a) Active company incorporated on 04/03/2003 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG. 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 AQUARIUS SCAFFOLDING LIMITED?

toggle

AQUARIUS SCAFFOLDING LIMITED is currently Active. It was registered on 04/03/2003 .

Where is AQUARIUS SCAFFOLDING LIMITED located?

toggle

AQUARIUS SCAFFOLDING LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey CR0 1QG.

What does AQUARIUS SCAFFOLDING LIMITED do?

toggle

AQUARIUS SCAFFOLDING LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for AQUARIUS SCAFFOLDING LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-04 with updates.