Advanced company searchLink opens in new window

AQUACOOL LTD.

Company number 03747819

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)
21 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Oct 2024 CS01 Confirmation statement made on 29 October 2024 with updates
12 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 MR04 Satisfaction of charge 1 in full
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
10 Mar 2023 TM02 Termination of appointment of Alan O'brien as a secretary on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Alan O'brien on 10 March 2023
10 Mar 2023 CH01 Director's details changed for Mr Nicholas Alan O'brien on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from 2 Scholar Green Road Stretford Manchester M32 0TR England to Trimble House 9 Bold Street Warrington WA1 1DN on 10 March 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 12 April 2022
20 Dec 2022 AP01 Appointment of Mrs Lois Marie O'brien as a director on 13 April 2022
19 Apr 2022 PSC04 Change of details for Mr Alan O'brien as a person with significant control on 6 April 2022
12 Apr 2022 CS01 08/04/22 Statement of Capital gbp 15300
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 22/12/2022
12 Apr 2022 PSC07 Cessation of Alan O'brien as a person with significant control on 6 April 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 500,000
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Sep 2021 CH01 Director's details changed for Mr Nicholas O'brien on 13 September 2021
21 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
31 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019