Advanced company searchLink opens in new window

24HR AQUAFLOW SERVICES LIMITED

Company number 04729294

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4
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
  • RES13 ‐ Transfer of shares form 06/08/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
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