- Company Overview for 24HR AQUAFLOW SERVICES LIMITED (04729294)
- Filing history for 24HR AQUAFLOW SERVICES LIMITED (04729294)
- People for 24HR AQUAFLOW SERVICES LIMITED (04729294)
- Charges for 24HR AQUAFLOW SERVICES LIMITED (04729294)
- More for 24HR AQUAFLOW SERVICES LIMITED (04729294)
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) |
---|---|---|---|
17 Dec 2024 | AA01 | Previous accounting period extended from 30 September 2024 to 24 October 2024 | |
18 Nov 2024 | MR01 | Registration of charge 047292940001, created on 15 November 2024 | |
11 Nov 2024 | MA | Memorandum and Articles of Association | |
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2024 | AP01 | Appointment of Shaun David Doak as a director on 25 October 2024 | |
29 Oct 2024 | AA01 | Previous accounting period shortened from 30 April 2025 to 30 September 2024 | |
29 Oct 2024 | AP03 | Appointment of Spencer Neal Dredge as a secretary on 25 October 2024 | |
28 Oct 2024 | TM02 | Termination of appointment of Neil Holmes as a secretary on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Spencer Neal Dredge as a director on 25 October 2024 | |
28 Oct 2024 | PSC02 | Notification of React Sc Holdings Limited as a person with significant control on 25 October 2024 | |
28 Oct 2024 | PSC07 | Cessation of Paul Terrence Mundy as a person with significant control on 25 October 2024 | |
28 Oct 2024 | PSC07 | Cessation of Neil John Holmes as a person with significant control on 25 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX England to Holly House Shady Lane Birmingham B44 9ER on 28 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Denise Holmes as a director on 25 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Neil John Holmes as a director on 25 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Paul Terence Mundy as a director on 25 October 2024 | |
28 Oct 2024 | TM01 | Termination of appointment of Sherry Mundy as a director on 25 October 2024 | |
23 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2014
|
|
07 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
06 Sep 2024 | PSC04 | Change of details for Mr Neil John Holmes as a person with significant control on 6 August 2024 | |
06 Sep 2024 | PSC04 | Change of details for Mr Paul Terrence Mundy as a person with significant control on 6 August 2024 | |
21 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 |