Advanced company searchLink opens in new window

AQUAPHYSIO LIMITED

Company number 07607230

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)
27 Dec 2024 AA Micro company accounts made up to 5 April 2024
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 5 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
11 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 5 April 2021
05 Jan 2022 AD01 Registered office address changed from 7 Ewhurst Close Sutton Surrey SM2 7LN to Unit a 135 Garth Road Morden Surrey SM4 4LF on 5 January 2022
20 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 5 April 2020
01 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
19 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
19 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
24 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
03 Jan 2017 AA Total exemption full accounts made up to 5 April 2016
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
19 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
12 Jan 2016 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 CH01 Director's details changed for Mrs Wendy Margaret Skinner on 30 January 2015
12 Jan 2016 CH03 Secretary's details changed for John Matthew Skinner on 30 January 2015
12 Jan 2016 AD01 Registered office address changed from , 22 Abbott Avenue, West Wimbledon, London, SW20 8SQ to 7 Ewhurst Close Sutton Surrey SM2 7LN on 12 January 2016
12 Jan 2016 RT01 Administrative restoration application