- Company Overview for AQUAJET DRAIN CLEANING LIMITED (04300101)
- Filing history for AQUAJET DRAIN CLEANING LIMITED (04300101)
- People for AQUAJET DRAIN CLEANING LIMITED (04300101)
- Charges for AQUAJET DRAIN CLEANING LIMITED (04300101)
- More for AQUAJET DRAIN CLEANING LIMITED (04300101)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
22 Aug 2024 | PSC07 | Cessation of Lee Porter as a person with significant control on 29 June 2024 | |
22 Aug 2024 | PSC02 | Notification of Pbu (Uk) Ltd as a person with significant control on 29 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
30 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
26 Jun 2023 | AA01 | Previous accounting period extended from 27 September 2022 to 30 September 2022 | |
19 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 28 September 2021 to 27 September 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from Unit 24 Drum Industrial Estate Chester Le Street County Durham DH2 1AG England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | MR04 | Satisfaction of charge 043001010009 in full | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2019 to 29 September 2019 | |
09 Jul 2020 | PSC01 | Notification of Lee Porter as a person with significant control on 19 December 2019 | |
09 Jul 2020 | PSC07 | Cessation of Lp Construction Limited as a person with significant control on 19 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
27 Mar 2020 | TM01 | Termination of appointment of Michelle Porter as a director on 19 December 2019 | |
27 Mar 2020 | AP01 | Appointment of Mr Lee Gardiner Porter as a director on 19 December 2019 |