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)
30 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Apr 2018 PSC01 Notification of Alan O'brien as a person with significant control on 6 April 2017
23 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
20 Apr 2018 AP01 Appointment of Mr Nicholas O'brien as a director on 7 April 2018
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AD01 Registered office address changed from Unit 1a Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 2 Scholar Green Road Stretford Manchester M32 0TR on 21 December 2016
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,300
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AP03 Appointment of Mr Alan O'brien as a secretary on 18 July 2015
22 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,300
22 Apr 2015 CH01 Director's details changed for Mr Alan O'brien on 1 June 2014
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2015 TM02 Termination of appointment of Edward Gilbert Cobb as a secretary on 20 February 2015
09 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 15,300
08 Apr 2014 AA Total exemption small company accounts made up to 30 March 2013
19 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Jul 2012 AD03 Register(s) moved to registered inspection location
13 Jul 2012 TM01 Termination of appointment of Anthony Leah as a director
13 Jul 2012 AD02 Register inspection address has been changed
13 Jul 2012 TM02 Termination of appointment of Anthony Leah as a secretary