AQUAVISTA INTERNET SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AQUAVISTA INTERNET SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04691912

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nethergers, Church Lane, Robertsbridge TN32 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Appointment of Mrs Charlotte Claire Morgan as a secretary on 2022-06-15
dot icon11/09/2022
Notification of Michael John Radford Morris as a person with significant control on 2022-06-15
dot icon11/09/2022
Cessation of Angela Vreneli Morris as a person with significant control on 2022-06-15
dot icon11/09/2022
Termination of appointment of Angela Vreneli Morris as a director on 2022-06-15
dot icon11/09/2022
Termination of appointment of Angela Vreneli Morris as a secretary on 2022-06-15
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon12/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon16/03/2020
Director's details changed for Mr Michael John Radford Morris on 2020-03-16
dot icon16/03/2020
Director's details changed for Mrs Angela Vreneli Morris on 2020-03-16
dot icon16/03/2020
Secretary's details changed for Mrs Angela Vreneli Morris on 2020-03-16
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon08/02/2019
Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England to Nethergers Church Lane Robertsbridge TN32 5PH on 2019-02-08
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon12/03/2018
Cessation of Michael John Radford Morris as a person with significant control on 2018-03-12
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon15/03/2016
Registered office address changed from The Apple Barn Lnagley Park Sutton Road Maidstone Kent ME17 3NQ to The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ on 2016-03-15
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Longleys, Rye Road Sandhurst Cranbrook Kent TN18 5PG to The Apple Barn Lnagley Park Sutton Road Maidstone Kent ME17 3NQ on 2014-12-01
dot icon01/12/2014
Secretary's details changed for Mrs Angela Vreneli Morris on 2014-04-24
dot icon01/12/2014
Director's details changed for Mrs Angela Vreneli Morris on 2014-04-24
dot icon01/12/2014
Director's details changed for Mr Michael John Radford Morris on 2014-04-24
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon13/03/2012
Termination of appointment of Carol Tyler as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Shaun Ashdown as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Carol Ann Tyler on 2010-03-10
dot icon07/05/2009
Return made up to 10/03/09; full list of members
dot icon06/05/2009
Director appointed carol ann tyler
dot icon06/05/2009
Ad 15/12/08\gbp si 299@1=299\gbp ic 301/600\
dot icon25/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Certificate of change of name
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 10/03/07; full list of members
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon11/11/2004
New director appointed
dot icon04/11/2004
Ad 25/10/04--------- £ si 299@1=299 £ ic 2/301
dot icon12/10/2004
Certificate of change of name
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon16/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/12/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon10/03/2003
Incorporation
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
31/12/2023
dot iconNext confirmation date
10/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
675.00
-
0.00
32.00
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Michael John Radford
Director
10/03/2003 - Present
58
Ashdown, Shaun Robert Bruce
Director
01/10/2004 - 01/09/2010
7
Morgan, Charlotte Claire
Secretary
15/06/2022 - Present
-
Morris, Angela Vreneli
Secretary
10/03/2003 - 15/06/2022
4
Tyler, Carol Ann
Director
15/12/2008 - 20/09/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAVISTA INTERNET SOLUTIONS LIMITED

AQUAVISTA INTERNET SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 10/03/2003 with the registered office located at Nethergers, Church Lane, Robertsbridge TN32 5PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAVISTA INTERNET SOLUTIONS LIMITED?

toggle

AQUAVISTA INTERNET SOLUTIONS LIMITED is currently Dissolved. It was registered on 10/03/2003 and dissolved on 12/08/2025.

Where is AQUAVISTA INTERNET SOLUTIONS LIMITED located?

toggle

AQUAVISTA INTERNET SOLUTIONS LIMITED is registered at Nethergers, Church Lane, Robertsbridge TN32 5PH.

What does AQUAVISTA INTERNET SOLUTIONS LIMITED do?

toggle

AQUAVISTA INTERNET SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AQUAVISTA INTERNET SOLUTIONS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.