Date | Description |
2025-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES |
2025-02-18 |
update statutory_documents DIRECTOR APPOINTED MR TOBY ANDREW MURRAY STEELE |
2025-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/24 |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2023-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MCFARLANE |
2023-06-07 |
insert company_previous_name AQUAQ ANALYTICS LTD |
2023-06-07 |
update name AQUAQ ANALYTICS LTD => DATA INTELLECT SERVICES LIMITED |
2023-06-06 |
delete source_ip 80.82.125.4 |
2023-06-06 |
insert source_ip 217.160.0.48 |
2023-04-27 |
update statutory_documents COMPANY NAME CHANGED AQUAQ ANALYTICS LTD
CERTIFICATE ISSUED ON 27/04/23 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2022-07-31 => 2024-04-30 |
2023-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2023-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONAN PAIRCEIR |
2022-12-22 |
delete career_pages_linkeddomain w3rl.co |
2022-12-22 |
delete career_pages_linkeddomain wearelanded.com |
2022-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-11-20 |
delete ceo Dr. Ronan Pairceir |
2022-11-20 |
delete person Dr. Ronan Pairceir |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVE TURNER |
2022-08-17 |
delete source_ip 178.128.167.10 |
2022-08-17 |
insert source_ip 80.82.125.4 |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKIMM |
2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
2022-06-16 |
delete coo James Bradley |
2022-06-16 |
delete contact_pages_linkeddomain learnbase.com |
2022-06-16 |
delete person James Bradley |
2022-06-16 |
delete terms_pages_linkeddomain learnbase.com |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
2022-03-07 |
update num_mort_charges 0 => 2 |
2022-03-07 |
update num_mort_outstanding 0 => 2 |
2022-02-14 |
update statutory_documents ALTER ARTICLES 27/01/2022 |
2022-02-08 |
insert person Claire Sloan |
2022-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6070870001 |
2022-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6070870002 |
2021-12-02 |
insert cfo Brian McKimm |
2021-12-02 |
insert coo James Bradley |
2021-12-02 |
insert person Brian McKimm |
2021-12-02 |
insert person Mark Friel |
2021-12-02 |
insert person Patrick Dooher |
2021-12-02 |
update person_title James Bradley: Chief Strategic Officer => Chief Operations Officer |
2021-11-26 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT BRIAN MCKIMM |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
2021-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-07-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-06 |
update statutory_documents FIRST GAZETTE |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY |
2021-05-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-14 |
update statutory_documents ADOPT ARTICLES 30/04/2021 |
2021-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT PISCES BIDCO LIMITED |
2021-05-13 |
update statutory_documents CESSATION OF JAMES BRADLEY AS A PSC |
2021-05-13 |
update statutory_documents CESSATION OF RONAN PAIRCEIR AS A PSC |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
2021-02-18 |
update robots_txt_status training.aquaq.co.uk: 0 => 200 |
2021-01-18 |
insert person Ciara McCloskey |
2021-01-18 |
insert person James Bradley |
2020-05-26 |
update website_status FlippedRobots => OK |
2020-05-26 |
delete index_pages_linkeddomain aquaqanalytics.github.io |
2020-05-26 |
delete person Darren Abel |
2020-05-26 |
delete source_ip 188.226.166.141 |
2020-05-26 |
insert index_pages_linkeddomain github.com |
2020-05-26 |
insert person Gary Davies |
2020-05-26 |
insert product_pages_linkeddomain grafana.com |
2020-05-26 |
insert source_ip 178.128.167.10 |
2020-05-26 |
update robots_txt_status training.aquaq.co.uk: 200 => 0 |
2020-05-07 |
update website_status Disallowed => FlippedRobots |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
2020-03-07 |
update website_status FlippedRobots => Disallowed |
2020-02-16 |
update website_status Disallowed => FlippedRobots |
2019-12-18 |
update website_status FlippedRobots => Disallowed |
2019-11-27 |
update website_status Disallowed => FlippedRobots |
2019-09-28 |
update website_status FlippedRobots => Disallowed |
2019-09-11 |
update statutory_documents ADOPT ARTICLES 06/08/2019 |
2019-09-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-09-11 |
update statutory_documents COMPANY BUSINESS 06/08/2019 |
2019-09-08 |
update website_status Disallowed => FlippedRobots |
2019-07-10 |
update website_status FlippedRobots => Disallowed |
2019-06-20 |
update website_status Disallowed => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-26 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-04-19 |
update website_status FlippedRobots => Disallowed |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
2019-03-30 |
update website_status Disallowed => FlippedRobots |
2019-01-29 |
update website_status FlippedRobots => Disallowed |
2019-01-01 |
update website_status OK => FlippedRobots |
2018-09-14 |
update website_status Disallowed => OK |
2018-09-14 |
insert index_pages_linkeddomain aquaqanalytics.github.io |
2018-09-14 |
insert product_pages_linkeddomain github.com |
2018-05-18 |
update website_status FlippedRobots => Disallowed |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-25 |
update website_status Disallowed => FlippedRobots |
2018-04-04 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MS BERNADETTE MCFARLANE |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2018-02-24 |
update website_status FlippedRobots => Disallowed |
2018-02-04 |
update website_status Disallowed => FlippedRobots |
2018-01-29 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BRADLEY |
2017-12-05 |
update website_status FlippedRobots => Disallowed |
2017-11-16 |
update website_status Disallowed => FlippedRobots |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS MCAULEY |
2017-08-23 |
update website_status FlippedRobots => Disallowed |
2017-08-02 |
update website_status OK => FlippedRobots |
2017-07-05 |
delete index_pages_linkeddomain aquaqanalytics.github.io |
2017-07-05 |
delete index_pages_linkeddomain kx.com |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-05 |
update statutory_documents ADOPT ARTICLES 16/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JONATHAN PRESS |
2017-03-06 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN PAIRCEIR / 23/11/2016 |
2016-10-31 |
insert general_emails in..@aquaqanalytics.com |
2016-10-31 |
delete phone +1 201 633 2302 |
2016-10-31 |
insert email in..@aquaqanalytics.com |
2016-10-31 |
insert phone +1 (201) 898-2605 |
2016-09-05 |
insert address Suite 21099, 21st Floor
101 Hudson Street
Jersey City
New Jersey |
2016-09-05 |
insert phone +1 201 633 2302 |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-25 |
update statutory_documents 09/05/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-23 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-25 |
delete about_pages_linkeddomain kx.com |
2015-08-04 |
insert person Ivy McFarlane |
2015-07-07 |
insert product_pages_linkeddomain activfinancial.com |
2015-07-07 |
insert product_pages_linkeddomain ebs.com |
2015-07-07 |
insert product_pages_linkeddomain thomsonreuters.com |
2015-07-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-07-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-06-17 |
update statutory_documents 09/05/15 FULL LIST |
2015-06-09 |
insert product_pages_linkeddomain github.com |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-26 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-10 |
insert product_pages_linkeddomain aquaqclinical.com |
2015-02-06 |
delete product_pages_linkeddomain kx.com |
2015-02-06 |
insert about_pages_linkeddomain kx.com |
2015-02-06 |
insert about_pages_linkeddomain linkedin.com |
2014-10-26 |
update website_status FlippedRobots => OK |
2014-10-07 |
update website_status OK => FlippedRobots |
2014-06-30 |
update website_status FlippedRobots => OK |
2014-06-30 |
insert otherexecutives Jamie Grant |
2014-06-30 |
delete source_ip 213.15.255.151 |
2014-06-30 |
insert index_pages_linkeddomain kx.com |
2014-06-30 |
insert person Jamie Grant |
2014-06-30 |
insert source_ip 188.226.166.141 |
2014-06-30 |
update robots_txt_status www.aquaq.co.uk: 404 => 200 |
2014-06-20 |
update website_status OK => FlippedRobots |
2014-06-07 |
delete address UNIT 5 9 - 15 QUEEN STREET BELFAST NORTHERN IRELAND BT1 6EA |
2014-06-07 |
insert address UNIT 5 9 - 15 QUEEN STREET BELFAST BT1 6EA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-01-25 => 2014-05-09 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-06-06 |
2014-05-12 |
update statutory_documents 09/05/14 FULL LIST |
2014-03-07 |
delete general_emails in..@aquaq.co.uk |
2014-03-07 |
delete email in..@aquaq.co.uk |
2014-03-07 |
delete index_pages_linkeddomain biztechsoftware.co.uk |
2014-03-07 |
delete phone +4402890511232 |
2014-03-07 |
delete address FORSYTH HOUSE CROMAC SQUARE BELFAST NORTHERN IRELAND BT2 8LA |
2014-03-07 |
insert address UNIT 5 9 - 15 QUEEN STREET BELFAST NORTHERN IRELAND BT1 6EA |
2014-03-07 |
update registered_address |
2014-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
FORSYTH HOUSE CROMAC SQUARE
BELFAST
BT2 8LA
NORTHERN IRELAND |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-01-14 => 2014-04-30 |
2013-03-08 |
update statutory_documents 25/01/13 FULL LIST |
2013-03-06 |
update statutory_documents SECOND FILING WITH MUD 14/04/12 FOR FORM AR01 |
2013-02-12 |
update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 15000.00 |
2013-01-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS MCAULEY |
2013-01-11 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY |
2012-06-19 |
update statutory_documents SUB-DIVISION
14/06/12 |
2012-05-04 |
update statutory_documents 14/04/12 FULL LIST |
2012-04-16 |
update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 30 |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON |
2012-03-20 |
update statutory_documents TRANSFER OF SHARES 05/03/2012 |
2012-01-17 |
update statutory_documents CURREXT FROM 30/04/2012 TO 31/07/2012 |
2011-04-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |