Advanced company searchLink opens in new window

AQUAVEC LTD

Company number 08754795

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)
12 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
05 Oct 2018 PSC07 Cessation of Michael John Jeffery as a person with significant control on 28 April 2017
05 Oct 2018 PSC07 Cessation of Patricia Ann Jeffery as a person with significant control on 28 April 2017
29 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
27 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
13 Dec 2016 TM01 Termination of appointment of Patricia Ann Jeffery as a director on 7 December 2016
07 Dec 2016 TM01 Termination of appointment of Michael John Jeffery as a director on 7 December 2016
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
28 Oct 2015 AP01 Appointment of Mrs Patricia Ann Jeffery as a director on 1 September 2015
23 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
23 Oct 2015 AP01 Appointment of Mrs Rhian White as a director on 1 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Oct 2014 CH01 Director's details changed for Mr Thomas David White on 30 October 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
26 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Mar 2014 AA01 Previous accounting period shortened from 31 October 2014 to 28 February 2014
12 Mar 2014 AP01 Appointment of Mr Michael John Jeffery as a director
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 2
30 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)