Advanced company searchLink opens in new window

AQUAVISION SWIMMING

Company number 08152305

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)
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