- Company Overview for AQUAVISION SWIMMING (08152305)
- Filing history for AQUAVISION SWIMMING (08152305)
- People for AQUAVISION SWIMMING (08152305)
- Charges for AQUAVISION SWIMMING (08152305)
- More for AQUAVISION SWIMMING (08152305)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Oct 2024 | AP01 | Appointment of Ms Kate Roddy as a director on 16 October 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
26 Sep 2024 | TM01 | Termination of appointment of Wendy Jane Weir as a director on 28 January 2024 | |
26 Sep 2024 | AP01 | Appointment of Mrs Kendra Semple as a director on 28 February 2024 | |
26 Sep 2024 | AP01 | Appointment of Miss Naomi Gould as a director on 28 February 2024 | |
31 Oct 2023 | PSC07 | Cessation of Andrew Terence Gormanly as a person with significant control on 4 September 2023 | |
31 Oct 2023 | PSC01 | Notification of Andrew Terence Gormanly as a person with significant control on 4 September 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Andrew Gormanly as a person with significant control on 17 October 2023 | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | PSC01 | Notification of Andrew Gormanly as a person with significant control on 4 September 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Paul Anthony Ford as a director on 4 September 2023 | |
25 Sep 2023 | PSC07 | Cessation of Paul Ford as a person with significant control on 4 September 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
23 Aug 2022 | TM01 | Termination of appointment of Jim Hughes as a director on 20 May 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Clare Beamish as a director on 26 March 2022 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AP01 | Appointment of Mr Jim Hughes as a director on 2 November 2020 | |
28 Sep 2021 | AP01 | Appointment of Mrs Clare Beamish as a director on 2 November 2020 | |
28 Sep 2021 | AP01 | Appointment of Mr Andrew Terence Gormanly as a director on 2 November 2020 | |
28 Sep 2021 | TM01 | Termination of appointment of Michael Richard Howard as a director on 2 November 2020 | |
28 Sep 2021 | AD01 | Registered office address changed from Rear of 826 Green Lanes London N21 2RT England to 20-22 Wenlock Road London N1 7GU on 28 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates |