Advanced company searchLink opens in new window

ANTARES FOR WATER & FIRE LIMITED

Company number 06800982

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)
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AD01 Registered office address changed from C/O Antares Tecnonet Uk Kent House Romney Place Maidstone Kent ME15 6LA to St Augustine's Business Centre 125 Canterbury Road Westgate-on-Sea Kent CT8 8NL on 22 July 2015
06 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 CERTNM Company name changed tecnonet uk LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
27 Feb 2014 CONNOT Change of name notice
07 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
27 Oct 2011 AP03 Appointment of Giovanni Gargani as a secretary
27 Oct 2011 TM02 Termination of appointment of Rebeca Panameno Mendez as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 AD03 Register(s) moved to registered inspection location
09 Aug 2011 AD02 Register inspection address has been changed
29 Jul 2011 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom on 29 July 2011
14 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
14 Feb 2011 AP03 Appointment of Rebeca Judith Panameno Mendez as a secretary
14 Feb 2011 TM02 Termination of appointment of Roberto Lazzari as a secretary
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders