Heswall
Wirral
CH60 7SE
Wales
Director Name | Mrs Christel Helen Drinkwater |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 2 Castle Buildings 147-149 Telegraph Heswall Wirral CH60 7SE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Joseph Edwin Drinkwater |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | First Floor, 2 Castle Buildings 147-149 Telegraph Heswall Wirral CH60 7SE Wales |
Director Name | Melanie Drinkwater |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | First Floor, 2 Castle Buildings 147-149 Telegraph Heswall Wirral CH60 7SE Wales |
Secretary Name | Melanie Drinkwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | Madeira |
Correspondence Address | First Floor, 2 Castle Buildings 147-149 Telegraph Heswall Wirral CH60 7SE Wales |
Website | aquicomm.com |
---|
Registered Address | First Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joseph Edwin Drinkwater 50.00% Ordinary |
---|---|
50 at £1 | Michael Andrew Drinkwater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,932 |
Cash | £174 |
Current Liabilities | £24,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
11 September 2020 | Registered office address changed from Gladstone House 2 Church Road Wavertree Liverpool Merseyside L15 9EG to First Floor, 2 Castle Buildings 147-149 Telegraph Road Heswall Wirral CH60 7SE on 11 September 2020 (1 page) |
28 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page) |
24 February 2014 | Secretary's details changed for Melanie Drinkwater on 9 January 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Michael Andrew Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Melanie Drinkwater on 9 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Joseph Edwin Drinkwater on 9 January 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Appointment of Mrs Christel Helen Drinkwater as a director (2 pages) |
28 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Appointment of Mrs Christel Helen Drinkwater as a director (2 pages) |
15 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
15 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 February 2011 | Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Mr Michael Andrew Drinkwater on 7 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Joseph Edwin Drinkwater on 12 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Melanie Drinkwater on 12 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael Andrew Drinkwater on 12 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Joseph Edwin Drinkwater on 12 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Melanie Drinkwater on 12 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Michael Andrew Drinkwater on 12 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 July 2009 | Director appointed mr michael andrew drinkwater (1 page) |
17 July 2009 | Director appointed mr michael andrew drinkwater (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 January 2006 | Return made up to 10/01/06; full list of members
|
23 January 2006 | Return made up to 10/01/06; full list of members
|
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
23 February 2005 | Return made up to 10/01/05; full list of members
|
23 February 2005 | Return made up to 10/01/05; full list of members
|
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members
|
7 February 2003 | Return made up to 10/01/03; full list of members
|
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts made up to 30 June 2000 (6 pages) |
20 June 2000 | Return made up to 28/04/00; full list of members
|
20 June 2000 | Return made up to 28/04/00; full list of members
|
22 November 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 1999 | Memorandum and Articles of Association (8 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Memorandum and Articles of Association (8 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
16 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
29 June 1999 | Company name changed shinglebay consultancy LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed shinglebay consultancy LIMITED\certificate issued on 30/06/99 (2 pages) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |