- Company Overview for R.S. AQUA LIMITED (01661817)
- Filing history for R.S. AQUA LIMITED (01661817)
- People for R.S. AQUA LIMITED (01661817)
- Charges for R.S. AQUA LIMITED (01661817)
- More for R.S. AQUA LIMITED (01661817)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Martin Michael Stemp on 27 January 2023 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 Feb 2021 | CH03 | Secretary's details changed for Ruth Stemp on 4 February 2021 | |
10 Feb 2021 | PSC05 | Change of details for R.S. Aqua Holdings Limited as a person with significant control on 4 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Martin Michael Stemp on 4 February 2021 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
03 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
03 Apr 2019 | PSC02 | Notification of R.S. Aqua Holdings Limited as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC07 | Cessation of Ruth Stemp as a person with significant control on 6 April 2016 | |
03 Apr 2019 | PSC07 | Cessation of Martin Michael Stemp as a person with significant control on 6 April 2016 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Martin Michael Stemp on 29 March 2019 | |
11 Feb 2019 | MR04 | Satisfaction of charge 016618170003 in full | |
24 Jan 2019 | MR01 | Registration of charge 016618170004, created on 22 January 2019 | |
29 Nov 2018 | AP03 | Appointment of Ruth Stemp as a secretary on 27 November 2018 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 |