- Company Overview for AQUA SWIM SUPPLIES LIMITED (09942055)
- Filing history for AQUA SWIM SUPPLIES LIMITED (09942055)
- People for AQUA SWIM SUPPLIES LIMITED (09942055)
- Charges for AQUA SWIM SUPPLIES LIMITED (09942055)
- More for AQUA SWIM SUPPLIES LIMITED (09942055)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | MR04 | Satisfaction of charge 099420550001 in full | |
23 Aug 2020 | AD01 | Registered office address changed from Rear of 826 Green Lanes London N21 2RT England to 50 Hillfield Park London N21 3QL on 23 August 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
20 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
06 Dec 2018 | MR01 | Registration of charge 099420550001, created on 5 December 2018 | |
04 Dec 2018 | AP01 | Appointment of Dr Richard David Harris as a director on 4 December 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 826a Green Lanes London N21 2RT England to Rear of 826 Green Lanes London N21 2RT on 24 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to 826a Green Lanes London N21 2RT on 11 January 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|