Date | Description |
2025-03-04 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES |
2024-05-21 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2024-04-04 |
insert personal_emails an..@aqualution.co.uk |
2024-04-04 |
delete career_pages_linkeddomain intupura.co.uk |
2024-04-04 |
delete career_pages_linkeddomain ppedefends.com |
2024-04-04 |
delete source_ip 162.215.226.3 |
2024-04-04 |
insert career_pages_linkeddomain hyposol.co.uk |
2024-04-04 |
insert career_pages_linkeddomain shieldinglife.com |
2024-04-04 |
insert email an..@aqualution.co.uk |
2024-04-04 |
insert person Anne McGuire |
2024-04-04 |
insert source_ip 85.233.160.22 |
2024-04-04 |
update person_title Emma Cleghorn: Personal Assistant => Customer Services and HR Executive |
2024-04-04 |
update robots_txt_status www.aqualution.com: 200 => 404 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-21 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES |
2022-06-07 |
insert address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England, NE66 2GD |
2022-06-07 |
insert career_pages_linkeddomain acide-hypochloreux.com |
2022-06-07 |
delete address 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW |
2022-06-07 |
insert address 8 LINNET COURT CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND ENGLAND NE66 2GD |
2022-06-07 |
update registered_address |
2022-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2022 FROM
19 FENKLE STREET
ALNWICK
NORTHUMBERLAND
NE66 1HW |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-02 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-31 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-06-10 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-10 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-10 |
update num_mort_charges 1 => 2 |
2019-06-10 |
update num_mort_outstanding 0 => 1 |
2019-05-15 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041008160002 |
2019-03-07 |
update statutory_documents ADOPT ARTICLES 21/02/2019 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARNOLD HILL |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIVERSUS STRATEGIC LTD |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES |
2017-09-07 |
update num_mort_outstanding 1 => 0 |
2017-09-07 |
update num_mort_satisfied 0 => 1 |
2017-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-07 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-20 |
update statutory_documents 02/11/15 FULL LIST |
2015-09-07 |
delete address 6 PIONEER COURT HISTON CAMBRIDGE CB24 9PT |
2015-09-07 |
insert address 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW |
2015-09-07 |
update registered_address |
2015-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
6 PIONEER COURT
HISTON
CAMBRIDGE
CB24 9PT |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-05-31 => 2015-06-30 |
2015-03-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-17 |
update statutory_documents 02/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-03-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-02-26 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 6 PIONEER COURT HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT |
2013-12-07 |
insert address 6 PIONEER COURT HISTON CAMBRIDGE CB24 9PT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-04 |
update statutory_documents 02/11/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-22 |
delete address 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 2EX |
2013-06-22 |
insert address 6 PIONEER COURT HISTON CAMBRIDGE UNITED KINGDOM CB24 9PT |
2013-06-22 |
update registered_address |
2013-04-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED DIVERSUS STRATEGIC LTD |
2013-04-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FOX FLEMING LIMITED |
2013-04-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-11-28 |
update statutory_documents 02/11/12 FULL LIST |
2012-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2012 FROM
3 FAIRVIEW COURT
FAIRVIEW ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 2EX
ENGLAND |
2012-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-07-11 |
update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 126000 |
2012-07-11 |
update statutory_documents 03/11/11 STATEMENT OF CAPITAL GBP 126000 |
2012-07-11 |
update statutory_documents 29/02/12 STATEMENT OF CAPITAL GBP 126000 |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE GOSTLING |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER |
2012-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN GODBER |
2012-04-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-03-23 |
update statutory_documents 17/02/12 STATEMENT OF CAPITAL GBP 126000 |
2012-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
2 BRACKENDALE CLOSE
FRIMLEY
SURREY
GU15 1HP |
2012-03-20 |
update statutory_documents 01/02/12 STATEMENT OF CAPITAL GBP 126000 |
2012-03-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED FOX FLEMING LIMITED |
2011-12-02 |
update statutory_documents 02/11/11 FULL LIST |
2011-05-20 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents 02/11/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-12-01 |
update statutory_documents 02/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD JOSEPH HILL / 30/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY GOSTLING / 30/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ST JOHN MEAKIN / 30/11/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JOYCE / 30/11/2009 |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED ARNOLD JOSEPH HILL |
2009-09-27 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS ST JOHN MEAKIN |
2009-09-18 |
update statutory_documents DIRECTOR APPOINTED RICHARD WILLIAM JOYCE |
2009-09-05 |
update statutory_documents NC INC ALREADY ADJUSTED 17/08/09 |
2009-09-05 |
update statutory_documents GBP NC 1000/100000
17/08/2009 |
2009-09-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-09-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-09-01 |
update statutory_documents COMPANY NAME CHANGED L.S. CONSULTING SERVICES LIMITED
CERTIFICATE ISSUED ON 01/09/09 |
2009-08-27 |
update statutory_documents CURRSHO FROM 30/11/2009 TO 31/08/2009 |
2009-07-27 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2005-07-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-03-17 |
update statutory_documents £ IC 100/5
01/03/05
£ SR 95@1=95 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-29 |
update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
2001-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/01 FROM:
APPLE TREE COTTAGE
FRIMLEY GROVE GARDENS
FRIMLEY
SURREY GU16 7JX |
2001-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
C/O MIDLANDS COMPANY SERVICES
LIMITED SUITE 116 LONSDALE HOUSE
52 BLUCHER STREET BIRMINGHAM
WEST MIDLANDS B1 1QU |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-07 |
update statutory_documents SECRETARY RESIGNED |
2000-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |