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)
05 Nov 2020 MR04 Satisfaction of charge 081523050001 in full
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Sep 2020 PSC07 Cessation of Diane Preston as a person with significant control on 31 December 2019
06 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
06 Sep 2020 PSC01 Notification of Paul Ford as a person with significant control on 1 January 2020
06 Sep 2020 TM01 Termination of appointment of Nicholas Paul Moynihan as a director on 18 March 2020
06 Sep 2020 TM01 Termination of appointment of Diane Preston as a director on 31 December 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AP01 Appointment of Mr Michael Richard Howard as a director on 15 October 2018
02 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
11 Mar 2019 AP01 Appointment of Mr Paul Anthony Ford as a director on 15 January 2019
11 Mar 2019 AD01 Registered office address changed from Suite 2 2 Elm Park Road London N21 2HN England to Rear of 826 Green Lanes London N21 2RT on 11 March 2019
22 Feb 2019 TM01 Termination of appointment of Richard David Harris as a director on 15 January 2019
06 Dec 2018 MR01 Registration of charge 081523050001, created on 5 December 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Dr Richard David Harris as a director on 23 July 2012
12 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
12 Sep 2018 AP01 Appointment of Mr Nicholas Paul Moynihan as a director on 1 August 2018
10 May 2018 AP01 Appointment of Mrs Fiona Sagoo as a director on 16 December 2017
10 May 2018 TM01 Termination of appointment of Ray Yussuf Khan as a director on 9 May 2018
10 May 2018 TM01 Termination of appointment of David James Hunter as a director on 9 May 2018
10 May 2018 PSC01 Notification of Fiona Sagoo as a person with significant control on 9 May 2018
10 May 2018 PSC07 Cessation of David James Hunter as a person with significant control on 31 December 2016
10 May 2018 PSC07 Cessation of Ray Yussuf Khan as a person with significant control on 10 December 2016
10 May 2018 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Suite 2 2 Elm Park Road London N21 2HN on 10 May 2018