AQUASUN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AQUASUN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01377778

Incorporation date

10/07/1978

Size

Small

Contacts

Registered address

Registered address

The Bourse, Boar Lane, Leeds, West Yorkshire LS1 5DECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-10-31
dot icon23/07/2024
Termination of appointment of Lermer Secretarial Services Limited as a secretary on 2024-07-22
dot icon14/06/2024
Satisfaction of charge 1 in full
dot icon14/06/2024
Satisfaction of charge 2 in full
dot icon14/06/2024
Satisfaction of charge 3 in full
dot icon14/06/2024
Satisfaction of charge 4 in full
dot icon14/06/2024
Satisfaction of charge 5 in full
dot icon05/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Resolutions
dot icon05/06/2024
Appointment of Lermer Secretarial Services Limited as a secretary on 2024-06-03
dot icon05/06/2024
Termination of appointment of Caroline Testaferrata Moroni Viani as a secretary on 2024-06-03
dot icon31/05/2024
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY England to The Bourse Boar Lane Leeds West Yorkshire LS1 5DE on 2024-05-31
dot icon31/05/2024
Certificate of change of name
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon21/06/2023
Accounts for a small company made up to 2022-10-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon15/07/2022
Accounts for a small company made up to 2021-10-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon10/06/2021
Accounts for a small company made up to 2020-10-31
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon22/04/2020
Accounts for a small company made up to 2019-10-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon01/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon20/03/2019
Audited abridged accounts made up to 2018-10-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon29/01/2018
Audited abridged accounts made up to 2017-10-31
dot icon19/06/2017
Accounts for a small company made up to 2016-10-31
dot icon09/06/2017
Registered office address changed from Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2017-06-09
dot icon05/04/2017
Appointment of Mr Paul Stephen Testaferrata Moroni Viani as a director on 2017-03-24
dot icon31/03/2017
Termination of appointment of Albert Henry Xuereb as a director on 2017-03-24
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/08/2016
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH on 2016-08-03
dot icon07/05/2016
Accounts for a small company made up to 2015-10-31
dot icon21/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Anthony Robert Borg as a director on 2016-01-01
dot icon05/05/2015
Accounts for a small company made up to 2014-10-31
dot icon10/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon18/07/2014
Accounts for a small company made up to 2013-10-31
dot icon14/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon14/04/2014
Director's details changed for Caroline Testaferrata Moroni Viani on 2014-03-01
dot icon14/04/2014
Director's details changed for Anthony Robert Borg on 2014-03-01
dot icon14/04/2014
Director's details changed for Peter Paul Testaferrata Moroni Viani on 2014-03-01
dot icon14/04/2014
Secretary's details changed for Ms Caroline Testaferrata Moroni Viani on 2014-03-01
dot icon14/04/2014
Director's details changed for Albert Henry Xuereb on 2014-03-01
dot icon21/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/02/2013
Secretary's details changed for Ms Caroline Testaferrata Moroni on 2013-02-07
dot icon06/07/2012
Appointment of Ms Caroline Testaferrata Moroni as a secretary
dot icon06/07/2012
Termination of appointment of Vincent Xuereb as a secretary
dot icon11/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-10-31
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon21/04/2011
Secretary's details changed for Vincent Xuereb on 2011-03-23
dot icon15/02/2011
Accounts for a small company made up to 2010-10-31
dot icon21/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Vincent Xuereb on 2010-03-01
dot icon21/04/2010
Director's details changed for Peter Paul Testaferrata Moroni Viani on 2010-03-23
dot icon21/04/2010
Director's details changed for Anthony Robert Borg on 2010-03-23
dot icon21/04/2010
Director's details changed for Albert Henry Xuereb on 2010-03-23
dot icon21/04/2010
Director's details changed for Caroline Testaferrata Moroni Viani on 2010-03-23
dot icon05/03/2010
Accounts for a small company made up to 2009-10-31
dot icon14/04/2009
Return made up to 23/03/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-10-31
dot icon25/04/2008
Return made up to 23/03/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-10-31
dot icon16/05/2007
Accounts for a small company made up to 2006-10-31
dot icon11/05/2007
Return made up to 23/03/07; full list of members
dot icon11/05/2007
Location of debenture register
dot icon11/05/2007
Location of register of members
dot icon11/05/2007
Registered office changed on 11/05/07 from: 42 lytton road barnet EN5 5BY
dot icon10/04/2007
Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY
dot icon07/04/2006
Return made up to 23/03/06; full list of members
dot icon22/03/2006
Accounts for a small company made up to 2005-10-31
dot icon14/04/2005
Return made up to 23/03/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-10-31
dot icon20/04/2004
Location of register of members
dot icon20/04/2004
Location of debenture register
dot icon20/04/2004
Return made up to 23/03/04; full list of members
dot icon13/01/2004
Full accounts made up to 2003-10-31
dot icon08/12/2003
Auditor's resignation
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Registered office changed on 27/10/03 from: 2 bloomsbury street london WC1B 3ST
dot icon28/07/2003
Full accounts made up to 2002-10-31
dot icon10/06/2003
Registered office changed on 10/06/03 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon10/06/2003
Return made up to 23/03/03; full list of members
dot icon10/06/2003
Location of debenture register
dot icon10/06/2003
Location of register of members
dot icon11/07/2002
Return made up to 23/03/02; full list of members
dot icon11/07/2002
Resolutions
dot icon05/03/2002
Full accounts made up to 2001-10-31
dot icon04/04/2001
Return made up to 23/03/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-10-31
dot icon12/06/2000
Full accounts made up to 1999-10-31
dot icon10/04/2000
Return made up to 23/03/00; full list of members
dot icon05/04/2000
Secretary's particulars changed
dot icon29/07/1999
Registered office changed on 29/07/99 from: 41 crawford street london W1H 1HA
dot icon21/06/1999
Full accounts made up to 1998-10-31
dot icon30/03/1999
Return made up to 23/03/99; full list of members
dot icon28/04/1998
Return made up to 23/03/98; full list of members
dot icon19/03/1998
Full accounts made up to 1997-10-31
dot icon29/09/1997
Director resigned
dot icon23/04/1997
Return made up to 23/03/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-10-31
dot icon14/05/1996
Return made up to 23/03/96; full list of members
dot icon14/05/1996
Director's particulars changed
dot icon14/05/1996
Director's particulars changed
dot icon15/01/1996
Full accounts made up to 1995-10-31
dot icon19/05/1995
Return made up to 23/03/95; no change of members
dot icon20/01/1995
Full accounts made up to 1994-10-31
dot icon03/05/1994
Return made up to 23/03/94; full list of members
dot icon20/01/1994
Full accounts made up to 1993-10-31
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon26/03/1993
Return made up to 23/03/93; full list of members
dot icon24/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Full accounts made up to 1992-10-31
dot icon30/03/1992
Return made up to 23/03/92; full list of members
dot icon12/03/1992
Full accounts made up to 1991-10-31
dot icon24/07/1991
Full accounts made up to 1990-10-31
dot icon09/07/1991
Return made up to 23/03/91; full list of members
dot icon09/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon31/05/1990
Return made up to 23/03/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-10-31
dot icon20/07/1989
Return made up to 23/06/89; full list of members
dot icon04/05/1989
Full group accounts made up to 1988-10-31
dot icon29/11/1988
Return made up to 23/03/88; full list of members
dot icon14/04/1988
Full group accounts made up to 1987-10-31
dot icon08/10/1987
Return made up to 15/04/87; full list of members
dot icon08/04/1987
Group of companies' accounts made up to 1986-10-31
dot icon21/01/1987
Full accounts made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Return made up to 10/06/86; full list of members
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
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
730.42K
-
0.00
-
-
2022
0
753.17K
-
0.00
-
-
2022
0
753.17K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

753.17K £Ascended3.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LERMER SERETARIAL SERVICES LIMITED
Corporate Secretary
03/06/2024 - 22/07/2024
16
Testaferrata Moroni Viani, Paul Stephen
Director
24/03/2017 - Present
1
Testaferrata Moroni Viani, Caroline
Secretary
29/06/2012 - 03/06/2024
-

Persons with Significant Control

1
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 AQUASUN INVESTMENTS LIMITED

AQUASUN INVESTMENTS LIMITED is an(a) Active company incorporated on 10/07/1978 with the registered office located at The Bourse, Boar Lane, Leeds, West Yorkshire LS1 5DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUASUN INVESTMENTS LIMITED?

toggle

AQUASUN INVESTMENTS LIMITED is currently Active. It was registered on 10/07/1978 .

Where is AQUASUN INVESTMENTS LIMITED located?

toggle

AQUASUN INVESTMENTS LIMITED is registered at The Bourse, Boar Lane, Leeds, West Yorkshire LS1 5DE.

What does AQUASUN INVESTMENTS LIMITED do?

toggle

AQUASUN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUASUN INVESTMENTS LIMITED?

toggle

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