Advanced company searchLink opens in new window

AQUA LEISURE INTERNATIONAL LIMITED

Company number 03488636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jul 2015 MR04 Satisfaction of charge 8 in full
26 Jul 2015 MR04 Satisfaction of charge 5 in full
22 Jun 2015 AD01 Registered office address changed from The Tannery Queen Street Gomshall Surrey GU5 9LY to Unit 8 & 9 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR on 22 June 2015
18 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 1.4 Notice of completion of voluntary arrangement
08 Apr 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2014
24 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
02 Oct 2013 AP03 Appointment of Mr Alan Stewart Foot as a secretary
26 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
17 Apr 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
17 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 May 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 March 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Roger Thomas Grant Currie on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Keith Palmer on 1 October 2009