- Company Overview for AQUACOOL LTD. (03747819)
- Filing history for AQUACOOL LTD. (03747819)
- People for AQUACOOL LTD. (03747819)
- Charges for AQUACOOL LTD. (03747819)
- More for AQUACOOL LTD. (03747819)
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
|
|
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
|
|
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
|
|
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 |