Advanced company searchLink opens in new window

AQUASOFT LTD

Company number 08114204

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)
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
03 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
17 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
01 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
09 Feb 2022 CS01 Confirmation statement made on 22 December 2021 with updates
19 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2021
19 Nov 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Jan 2021 AD01 Registered office address changed from 29 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 25 January 2021
18 Jan 2021 AD01 Registered office address changed from Unit 7 Wilson Park Monsall Road Manchester M40 8WN England to 29 Moston Lane Manchester M40 9WB on 18 January 2021
25 Dec 2020 PSC01 Notification of Saif Malik as a person with significant control on 23 December 2020
25 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 25 December 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 AP01 Appointment of Mr Saif Malik as a director on 21 November 2019
18 Dec 2020 AD01 Registered office address changed from 49 Tamworth Street Oldham OL9 7QY United Kingdom to Unit 7 Wilson Park Monsall Road Manchester M40 8WN on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Mohammed Aqib as a director on 1 November 2019
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
10 Aug 2020 AP01 Appointment of Mr Mohammed Aqib as a director on 1 November 2019
10 Aug 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU to 49 Tamworth Street Oldham OL9 7QY on 10 August 2020
08 Aug 2020 TM01 Termination of appointment of Mark Anthony Feldman as a director on 8 August 2020
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
18 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates