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

Aqua Cooling Solutions Limited

Documents

Total Documents157
Total Pages740

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022
6 September 2023Appointment of Mr Russell Wilson as a director on 22 August 2023
6 September 2023Termination of appointment of Kevin James Lancaster as a director on 22 August 2023
13 March 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022
31 January 2023Total exemption full accounts made up to 30 April 2022
15 December 2022Second filing of Confirmation Statement dated 26 November 2021
14 December 2022Confirmation statement made on 16 November 2022 with no updates
18 May 2022Director's details changed for Mr Simon Peter Davis on 11 March 2022
18 May 2022Director's details changed for Mr Kevin James Lancaster on 11 March 2022
26 April 2022Registered office address changed from Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ to Unit 6 Brickfield Lane Chandler's Ford Eastleigh SO53 4DP on 26 April 2022
11 January 2022Total exemption full accounts made up to 30 April 2021
26 November 2021Confirmation statement made on 16 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 15/12/2022
4 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 May 2021Memorandum and Articles of Association
4 May 2021Memorandum and Articles of Association
4 May 2021Particulars of variation of rights attached to shares
4 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 May 2021Change of share class name or designation
2 May 2021Change of share class name or designation
2 May 2021Particulars of variation of rights attached to shares
20 April 2021Cessation of Leak Prevention System Ltd as a person with significant control on 16 April 2021
20 April 2021Notification of Aqua Cooling Solutions Holdings Limited as a person with significant control on 16 April 2021
20 April 2021Termination of appointment of Mark Eilersten as a director on 16 April 2021
19 April 2021Cessation of Kevin James Lancaster as a person with significant control on 16 April 2021
19 April 2021Notification of Leak Prevention System Ltd as a person with significant control on 16 April 2021
25 March 2021Total exemption full accounts made up to 30 April 2020
22 December 2020Confirmation statement made on 16 November 2020 with updates
22 December 202016/11/20 Statement of Capital gbp 60
31 January 2020Total exemption full accounts made up to 30 April 2019
18 November 2019Confirmation statement made on 16 November 2019 with no updates
5 December 2018Total exemption full accounts made up to 30 April 2018
20 November 2018Confirmation statement made on 16 November 2018 with no updates
31 January 2018Total exemption full accounts made up to 30 April 2017
23 November 2017Confirmation statement made on 16 November 2017 with no updates
23 November 2017Confirmation statement made on 16 November 2017 with no updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
21 November 2016Confirmation statement made on 16 November 2016 with updates
21 November 2016Confirmation statement made on 16 November 2016 with updates
28 July 2016Termination of appointment of David Gawthrope as a director on 28 July 2016
28 July 2016Termination of appointment of David Gawthrope as a director on 28 July 2016
19 December 2015Total exemption small company accounts made up to 30 April 2015
19 December 2015Total exemption small company accounts made up to 30 April 2015
18 December 2015Registered office address changed from Unit D4 Segensworth Business Park Segensworth Road Fareham Hampshire PO15 5RQ to Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ on 18 December 2015
18 December 2015Registered office address changed from Unit D4 Segensworth Business Park Segensworth Road Fareham Hampshire PO15 5RQ to Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ on 18 December 2015
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60
18 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60
16 February 2015Total exemption small company accounts made up to 30 April 2014
16 February 2015Total exemption small company accounts made up to 30 April 2014
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 60
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 60
25 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
25 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
6 February 2014Total exemption small company accounts made up to 30 April 2013
6 February 2014Total exemption small company accounts made up to 30 April 2013
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 60
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 60
22 January 2014Purchase of own shares.
22 January 2014Purchase of own shares.
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2012
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 16 November 2012
13 December 2013Termination of appointment of Colin Denny as a director
13 December 2013Termination of appointment of Colin Denny as a director
13 December 2013Termination of appointment of Colin Denny as a secretary
13 December 2013Termination of appointment of Colin Denny as a secretary
5 February 2013Accounts for a small company made up to 30 April 2012
5 February 2013Accounts for a small company made up to 30 April 2012
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
10 January 2013Director's details changed for Mr Simon Peter Davis on 1 November 2012
10 January 2013Secretary's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Director's details changed for Mr Kevin James Lancaster on 1 November 2012
10 January 2013Director's details changed for Mr Simon Peter Davis on 1 November 2012
10 January 2013Director's details changed for Mr Kevin James Lancaster on 1 November 2012
10 January 2013Director's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Director's details changed for Mr Simon Peter Davis on 1 November 2012
10 January 2013Secretary's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Director's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Director's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Secretary's details changed for Mr Colin Raymond Denny on 1 November 2012
10 January 2013Director's details changed for Mr Kevin James Lancaster on 1 November 2012
12 November 2012Director's details changed for Mr Kevin James Lancaster on 12 November 2012
12 November 2012Director's details changed for Mr Kevin James Lancaster on 12 November 2012
24 February 2012Annual return made up to 16 November 2011 with a full list of shareholders
24 February 2012Annual return made up to 16 November 2011 with a full list of shareholders
2 February 2012Accounts for a small company made up to 30 April 2011
2 February 2012Accounts for a small company made up to 30 April 2011
2 November 2011Director's details changed for Kevin Lancaster on 31 October 2011
2 November 2011Director's details changed for Kevin Lancaster on 31 October 2011
11 May 2011Annual return made up to 16 November 2010 with a full list of shareholders
11 May 2011Annual return made up to 16 November 2010 with a full list of shareholders
27 April 2011Appointment of Mr Mark Eilersten as a director
27 April 2011Appointment of Mr Mark Eilersten as a director
27 April 2011Appointment of Mr David Gawthrope as a director
27 April 2011Appointment of Mr David Gawthrope as a director
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
21 January 2011Registered office address changed from Link House Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 21 January 2011
21 January 2011Registered office address changed from Link House Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ on 21 January 2011
29 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
29 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 April 2009
30 September 2009Total exemption small company accounts made up to 30 April 2009
12 February 2009Return made up to 16/11/08; full list of members
12 February 2009Return made up to 16/11/08; full list of members
10 December 2008Director and secretary's change of particulars / colin denny / 21/10/2008
10 December 2008Director and secretary's change of particulars / colin denny / 21/10/2008
10 September 2008Total exemption small company accounts made up to 30 April 2008
10 September 2008Total exemption small company accounts made up to 30 April 2008
22 July 2008Particulars of a mortgage or charge / charge no: 1
22 July 2008Particulars of a mortgage or charge / charge no: 1
15 January 2008Return made up to 16/11/07; full list of members
15 January 2008Return made up to 16/11/07; full list of members
14 December 2007Total exemption small company accounts made up to 30 April 2007
14 December 2007Total exemption small company accounts made up to 30 April 2007
17 May 2007Ad 23/03/07--------- £ si 87@1=87 £ ic 3/90
17 May 2007Ad 23/03/07--------- £ si 87@1=87 £ ic 3/90
15 December 2006Return made up to 16/11/06; full list of members
15 December 2006Return made up to 16/11/06; full list of members
4 October 2006Total exemption small company accounts made up to 30 April 2006
4 October 2006Total exemption small company accounts made up to 30 April 2006
7 December 2005Total exemption small company accounts made up to 30 April 2005
7 December 2005Total exemption small company accounts made up to 30 April 2005
5 December 2005Return made up to 16/11/05; full list of members
5 December 2005Return made up to 16/11/05; full list of members
21 January 2005Total exemption small company accounts made up to 30 April 2004
21 January 2005Total exemption small company accounts made up to 30 April 2004
19 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 2004Total exemption small company accounts made up to 30 April 2003
4 March 2004Total exemption small company accounts made up to 30 April 2003
21 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 November 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 2002Return made up to 16/11/02; full list of members
6 December 2002Return made up to 16/11/02; full list of members
13 September 2002Accounts for a dormant company made up to 30 April 2002
13 September 2002Accounts for a dormant company made up to 30 April 2002
21 May 2002Accounting reference date extended from 30/11/01 to 30/04/02
21 May 2002Accounting reference date extended from 30/11/01 to 30/04/02
17 December 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/01
17 December 2001Return made up to 16/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/12/01
16 June 2001New director appointed
16 June 2001New secretary appointed;new director appointed
16 June 2001Registered office changed on 16/06/01 from: 16 churchill way cardiff CF10 2DX
16 June 2001New director appointed
16 June 2001Secretary resigned
16 June 2001Director resigned
16 June 2001Secretary resigned
16 June 2001New director appointed
16 June 2001New director appointed
16 June 2001Registered office changed on 16/06/01 from: 16 churchill way cardiff CF10 2DX
16 June 2001New secretary appointed;new director appointed
16 June 2001Director resigned
11 June 2001Company name changed spreadwide LIMITED\certificate issued on 11/06/01
11 June 2001Company name changed spreadwide LIMITED\certificate issued on 11/06/01
16 November 2000Incorporation
16 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing