R.s. Aqua Limited (01661817) is a private limited with share capital incorporated on 03/09/1982 (43 years old) and registered in farnham, GU98BB. The company operates under SIC code 26511 and is classified as Small.
We help ocean scientists and engineers explore further and discover more by providing powerful technologies and unparalleled expertise. our goals are to enable ground-breaking science, deliver long-term customer success and contribute towards the blue economy. scientific and technical excellence, co...
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:10-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Resolution
Category:Resolution
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Secretary Company With Name
Category:Officers
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:02-05-2008
Legacy
Category:Mortgage
Date:24-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Legacy
Category:Annual Return
Date:11-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2007
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Annual Return
Date:16-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2006
Legacy
Category:Annual Return
Date:10-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2005
Legacy
Category:Annual Return
Date:14-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2004
Legacy
Category:Address
Date:21-10-2003
Legacy
Category:Annual Return
Date:13-05-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2003
Legacy
Category:Mortgage
Date:14-06-2002
Legacy
Category:Annual Return
Date:10-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2001
Legacy
Category:Annual Return
Date:09-05-2001
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2000
Legacy
Category:Annual Return
Date:23-05-2000
Legacy
Category:Address
Date:23-05-2000
Legacy
Category:Officers
Date:10-04-2000
Legacy
Category:Officers
Date:10-04-2000
Legacy
Category:Address
Date:30-11-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-1999
Legacy
Category:Officers
Date:11-06-1999
Legacy
Category:Annual Return
Date:10-05-1999
Accounts With Accounts Type Full
Category:Accounts
Date:09-03-1999
Legacy
Category:Annual Return
Date:10-05-1998
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-1998
Legacy
Category:Officers
Date:21-08-1997
Innovate Grants
2
This company received a grant of £464412.71 for Project Marlin (Maritime, Acoustic, Realtime, Learning, Information And Notification). The project started on 01/07/2023 and ended on 31/12/2025.
This company received a grant of £103807.0 for Developing An Early-Warning System For Harmful Algae Blooms To Improve Productivity On Salmon Farms. The project started on 01/03/2021 and ended on 31/03/2024.