Advanced company searchLink opens in new window

AQUEOUS HEATING SOLUTIONS LIMITED

Company number 08460621

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)
03 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Jan 2021 PSC01 Notification of Adam Cavell as a person with significant control on 11 January 2021
25 Jan 2021 AP01 Appointment of Mr Adam Cavell as a director on 11 January 2021
21 Jan 2021 TM01 Termination of appointment of Nathan John Scanlon as a director on 21 December 2020
21 Jan 2021 PSC07 Cessation of Nathan John Scanlon as a person with significant control on 21 December 2020
08 Jun 2020 CS01 Confirmation statement made on 25 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2018 CC04 Statement of company's objects
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AD01 Registered office address changed from Alexandra House 123 Priestsic Road Sutton in Ashfield Nottinghamshire NG17 4EA to 6 Clinton Avenue Nottingham NG5 1AW on 6 April 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017