Download leads from Nexok and grow your business. Find out more

Aquanet International Limited

Documents

Total Documents184
Total Pages881

Filing History

13 July 2023Confirmation statement made on 10 July 2023 with no updates
28 March 2023Total exemption full accounts made up to 30 June 2022
18 July 2022Confirmation statement made on 10 July 2022 with updates
23 March 2022Total exemption full accounts made up to 30 June 2021
5 August 2021Confirmation statement made on 10 July 2021 with updates
27 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 July 2021Cancellation of shares. Statement of capital on 15 March 2021
  • GBP 127,090
27 May 2021Cessation of A Person with Significant Control as a person with significant control on 15 March 2021
13 April 2021Total exemption full accounts made up to 30 June 2020
10 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 179,380
10 July 2020Confirmation statement made on 10 July 2020 with updates
24 January 2020Total exemption full accounts made up to 30 June 2019
6 November 2019Confirmation statement made on 28 October 2019 with no updates
4 June 2019Termination of appointment of Ann Margaret Cummings as a secretary on 4 June 2019
14 March 2019Total exemption full accounts made up to 30 June 2018
28 October 2018Confirmation statement made on 28 October 2018 with updates
26 September 2018Purchase of own shares.
3 June 2018Confirmation statement made on 29 May 2018 with no updates
16 March 2018Total exemption full accounts made up to 30 June 2017
10 June 2017Confirmation statement made on 29 May 2017 with updates
10 June 2017Confirmation statement made on 29 May 2017 with updates
28 December 2016Total exemption small company accounts made up to 30 June 2016
28 December 2016Total exemption small company accounts made up to 30 June 2016
19 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 186,460
19 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 186,460
2 March 2016Total exemption small company accounts made up to 30 June 2015
2 March 2016Total exemption small company accounts made up to 30 June 2015
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 186,460
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 186,460
15 March 2015Total exemption small company accounts made up to 30 June 2014
15 March 2015Total exemption small company accounts made up to 30 June 2014
22 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 186,460
22 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 186,460
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 184,060
30 June 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 184,060
22 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
22 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 184,060
  • ANNOTATION This document is a second filing of SH06 registered on 29/04/2013
17 February 2014Cancellation of shares. Statement of capital on 17 February 2014
  • GBP 184,060
  • ANNOTATION This document is a second filing of SH06 registered on 29/04/2013
14 February 2014Total exemption small company accounts made up to 30 June 2013
14 February 2014Total exemption small company accounts made up to 30 June 2013
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
29 April 2013Purchase of own shares.
29 April 2013Purchase of own shares.
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 183,340
  • ANNOTATION A second filed SH06 was registered on 17/02/2014
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 183,340
  • ANNOTATION A second filed SH06 was registered on 17/02/2014
15 March 2013Total exemption small company accounts made up to 30 June 2012
15 March 2013Total exemption small company accounts made up to 30 June 2012
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
14 March 2012Total exemption small company accounts made up to 30 June 2011
14 March 2012Total exemption small company accounts made up to 30 June 2011
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
8 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
29 March 2011Total exemption small company accounts made up to 30 June 2010
29 March 2011Total exemption small company accounts made up to 30 June 2010
22 June 2010Director's details changed for Mr Brian John Farley on 1 May 2010
22 June 2010Director's details changed for Mr Leslie Emptage on 1 May 2010
22 June 2010Director's details changed for Clive Bonnett on 1 May 2010
22 June 2010Secretary's details changed for Ann Margaret Cummings on 1 December 2009
22 June 2010Director's details changed for Mr Brian John Farley on 1 May 2010
22 June 2010Secretary's details changed for Ann Margaret Cummings on 1 December 2009
22 June 2010Secretary's details changed for Ann Margaret Cummings on 1 December 2009
22 June 2010Director's details changed for Clive Bonnett on 1 May 2010
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
22 June 2010Director's details changed for Clive Bonnett on 1 May 2010
22 June 2010Director's details changed for Mr Leslie Emptage on 1 May 2010
22 June 2010Director's details changed for Mr Leslie Emptage on 1 May 2010
22 June 2010Director's details changed for Mr Brian John Farley on 1 May 2010
22 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
19 January 2010Total exemption small company accounts made up to 30 June 2009
19 January 2010Total exemption small company accounts made up to 30 June 2009
2 June 2009Return made up to 29/05/09; full list of members
2 June 2009Return made up to 29/05/09; full list of members
4 December 2008Total exemption small company accounts made up to 30 June 2008
4 December 2008Total exemption small company accounts made up to 30 June 2008
11 June 2008Secretary's change of particulars / ann cummings / 01/09/2007
11 June 2008Return made up to 29/05/08; full list of members
11 June 2008Return made up to 29/05/08; full list of members
11 June 2008Secretary's change of particulars / ann cummings / 01/09/2007
16 November 2007Total exemption small company accounts made up to 30 June 2007
16 November 2007Total exemption small company accounts made up to 30 June 2007
13 June 2007Return made up to 29/05/07; full list of members
13 June 2007Return made up to 29/05/07; full list of members
21 March 2007£ ic 361000/238260 12/02/07 £ sr 122740@1=122740
21 March 2007£ ic 361000/238260 12/02/07 £ sr 122740@1=122740
22 February 2007New director appointed
22 February 2007New director appointed
5 January 2007Director resigned
5 January 2007Director resigned
20 December 2006Total exemption small company accounts made up to 30 June 2006
20 December 2006Total exemption small company accounts made up to 30 June 2006
22 June 2006Director resigned
22 June 2006Director resigned
13 June 2006Return made up to 29/05/06; full list of members
13 June 2006Return made up to 29/05/06; full list of members
19 April 2006Total exemption full accounts made up to 30 June 2005
19 April 2006Total exemption full accounts made up to 30 June 2005
23 June 2005Return made up to 29/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
23 June 2005Return made up to 29/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
3 May 2005Total exemption full accounts made up to 30 June 2004
3 May 2005Total exemption full accounts made up to 30 June 2004
25 May 2004Return made up to 29/05/04; no change of members
25 May 2004Return made up to 29/05/04; no change of members
4 May 2004Total exemption full accounts made up to 30 June 2003
4 May 2004Total exemption full accounts made up to 30 June 2003
13 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 May 2003Total exemption small company accounts made up to 30 June 2002
1 May 2003Total exemption small company accounts made up to 30 June 2002
6 October 2002New director appointed
6 October 2002New director appointed
6 October 2002New director appointed
6 October 2002Director resigned
6 October 2002New director appointed
6 October 2002Director resigned
21 June 2002Declaration of satisfaction of mortgage/charge
21 June 2002Declaration of satisfaction of mortgage/charge
7 June 2002Return made up to 29/05/02; full list of members
7 June 2002Return made up to 29/05/02; full list of members
9 May 2002Total exemption small company accounts made up to 30 June 2001
9 May 2002Total exemption small company accounts made up to 30 June 2001
24 April 2002Amending 882 iss 30/06/01
24 April 2002Amending 882 iss 30/06/01
5 April 2002Particulars of mortgage/charge
5 April 2002Particulars of mortgage/charge
9 March 2002Ad 30/06/01--------- £ si 150000@1=150000 £ ic 241000/391000
9 March 2002Ad 30/06/01--------- £ si 150000@1=150000 £ ic 241000/391000
29 June 2001Return made up to 29/05/01; full list of members
29 June 2001Return made up to 29/05/01; full list of members
20 June 2001Nc inc already adjusted 14/03/01
20 June 2001Nc inc already adjusted 14/03/01
18 April 2001Registered office changed on 18/04/01 from: 16 plantagenet house kingsclere park, kingsclere newbury berkshire RG20 4SW
18 April 2001Registered office changed on 18/04/01 from: 16 plantagenet house kingsclere park, kingsclere newbury berkshire RG20 4SW
18 April 2001Ad 14/03/01--------- £ si 240000@1=240000 £ ic 1000/241000
18 April 2001Ad 14/03/01--------- £ si 240000@1=240000 £ ic 1000/241000
9 April 2001Accounts for a small company made up to 30 June 2000
9 April 2001Accounts for a small company made up to 30 June 2000
22 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
27 November 2000New director appointed
27 November 2000New director appointed
14 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
14 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
4 May 2000Accounts for a small company made up to 30 June 1999
4 May 2000Accounts for a small company made up to 30 June 1999
21 December 1999New director appointed
21 December 1999New director appointed
23 November 1999Director resigned
23 November 1999Director resigned
29 October 1999Accounting reference date extended from 31/12/98 to 30/06/99
29 October 1999Accounting reference date extended from 31/12/98 to 30/06/99
8 July 1999Return made up to 29/05/99; no change of members
8 July 1999Return made up to 29/05/99; no change of members
2 November 1998Full accounts made up to 31 December 1997
2 November 1998Full accounts made up to 31 December 1997
2 July 1998Return made up to 29/05/98; full list of members
2 July 1998Return made up to 29/05/98; full list of members
28 October 1997Full accounts made up to 31 December 1996
28 October 1997Full accounts made up to 31 December 1996
15 October 1997Particulars of mortgage/charge
15 October 1997Particulars of mortgage/charge
29 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
15 November 1996Secretary resigned;director resigned
15 November 1996Secretary resigned;director resigned
23 October 1996New secretary appointed
23 October 1996Registered office changed on 23/10/96 from: 10 thorgate road wick littlehampton west sussex BN17 7LU
23 October 1996New secretary appointed
23 October 1996Registered office changed on 23/10/96 from: 10 thorgate road wick littlehampton west sussex BN17 7LU
21 October 1996Full accounts made up to 31 December 1995
21 October 1996Full accounts made up to 31 December 1995
5 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 July 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 May 1996Registered office changed on 13/05/96 from: 81A north street chichester west sussex PO19 1LQ
13 May 1996Registered office changed on 13/05/96 from: 81A north street chichester west sussex PO19 1LQ
3 November 1995Full accounts made up to 31 December 1994
3 November 1995Full accounts made up to 31 December 1994
12 June 1995Return made up to 29/05/95; no change of members
12 June 1995Return made up to 29/05/95; no change of members
26 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 May 1992Incorporation
29 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing