AQUAFLOW DRAINAGE SERVICES LIMITED
Company number 04725515
- Company Overview for AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)
- Filing history for AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)
- People for AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)
- Charges for AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)
- More for AQUAFLOW DRAINAGE SERVICES LIMITED (04725515)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Nov 2022 | PSC02 | Notification of Aquaflow Ds (Holdings) Limited as a person with significant control on 10 November 2022 | |
10 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | MR01 | Registration of charge 047255150002, created on 10 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
05 Apr 2021 | CH01 | Director's details changed for Mr Keith Roy Borrett on 1 April 2021 | |
05 Apr 2021 | CH01 | Director's details changed for Mrs Karen Jacqueline Borrett on 1 April 2021 | |
08 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Nov 2018 | MR01 | Registration of charge 047255150001, created on 22 November 2018 | |
14 Nov 2018 | SH03 | Purchase of own shares. | |
06 Nov 2018 | TM01 | Termination of appointment of Alfred Graham Jones as a director on 22 October 2018 | |
06 Nov 2018 | AP03 | Appointment of Mrs Karen Borrett as a secretary on 15 December 2016 | |
31 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 October 2018
|
|
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |