- Company Overview for HERTFORDSHIRE AQUATICS (11294197)
- Filing history for HERTFORDSHIRE AQUATICS (11294197)
- People for HERTFORDSHIRE AQUATICS (11294197)
- More for HERTFORDSHIRE AQUATICS (11294197)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 9 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
09 Apr 2024 | CH01 | Director's details changed for Mr Bryan Thompson on 30 March 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Simon Alan Lever on 30 March 2024 | |
09 Apr 2024 | CH01 | Director's details changed for Mr Ian William Mackenzie on 30 March 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from The Kinetic Centre Theobald Street Borehamwood WD6 4PJ England to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 9 April 2024 | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Feb 2021 | AD01 | Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Centre Theobald Street Borehamwood WD6 4PJ on 14 February 2021 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
09 Apr 2020 | TM01 | Termination of appointment of Graham Huggett as a director on 2 April 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
09 Jul 2018 | AP01 | Appointment of Mr Bryan Thompson as a director on 9 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Bryan Thompson as a director on 5 July 2018 | |
05 Apr 2018 | NEWINC | Incorporation |