- Company Overview for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- Filing history for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- People for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- More for AQUABRADE FLOTATION AIDS LIMITED (07391540)
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) |
---|---|---|---|
30 Jan 2025 | DS01 | Application to strike the company off the register | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
28 May 2021 | AD01 | Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on 28 May 2021 | |
04 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | TM01 | Termination of appointment of Marc Howard Spinoza as a director on 8 June 2020 | |
09 Jun 2020 | PSC07 | Cessation of Marc Howard Spinoza as a person with significant control on 8 June 2020 | |
07 Apr 2020 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 7 April 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 26 February 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
13 Nov 2018 | PSC04 | Change of details for Mr Marc Howard Spinoza as a person with significant control on 16 May 2017 | |
13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2017
|
|
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 30 November 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mrs Kay Virginia Franklin on 2 November 2017 |