Advanced company searchLink opens in new window

ACROBAT WATER SERVICES LTD

Company number 09060468

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2019 PSC07 Cessation of Kevin James Griffin as a person with significant control on 1 February 2019
04 Dec 2019 TM01 Termination of appointment of Kevin James Griffin as a director on 1 December 2019
04 Dec 2019 AD01 Registered office address changed from Unit 6-7 Alexandria Drive Ashton Moss Ashton-Under-Lyne OL7 0QN England to 415 Blackburn Road Bolton BL1 8NJ on 4 December 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AD01 Registered office address changed from Unit 9, Rhodes Business Park Silburn Way Middleton Manchester Lancashire M24 4NE to Unit 6-7 Alexandria Drive Ashton Moss Ashton-Under-Lyne OL7 0QN on 15 November 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-21
10 Sep 2018 CONNOT Change of name notice
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
22 May 2018 AA Full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
08 Mar 2017 RP04AR01 Second filing of the annual return made up to 28 May 2016
27 Jul 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 7,550
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2017
15 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
30 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2015 TM01 Termination of appointment of Simon Robert Holmes as a director on 28 July 2015
05 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 7,550
15 Jul 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
16 Jun 2014 SH08 Change of share class name or designation
11 Jun 2014 CERTNM Company name changed silbury 406 LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
11 Jun 2014 CONNOT Change of name notice
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 7,550