Advanced company searchLink opens in new window

AQUA SWIM STARS LTD

Company number 08975471

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)
13 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Nov 2024 AD01 Registered office address changed from Rockleigh Business Centre Burton Road Ashby-De-La-Zouch Leicestershire LE65 2LF England to 8 Jewsbury Avenue Measham Swadlincote DE12 7LE on 22 November 2024
04 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 DS02 Withdraw the company strike off application
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2023 DS01 Application to strike the company off the register
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
02 Dec 2020 TM01 Termination of appointment of Erica Cross as a director on 1 December 2020
02 Dec 2020 AP01 Appointment of Mr David Cross as a director on 1 December 2020
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Jul 2020 AD01 Registered office address changed from The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England to Rockleigh Business Centre Burton Road Ashby-De-La-Zouch Leicestershire LE65 2LF on 7 July 2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
06 Feb 2020 AD01 Registered office address changed from 108 Whitworth Road Rochdale OL12 0JJ England to The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from 9 Burwell Close Healey Rochdale Lancashire OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020
10 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017