AQUARIUS PLUMBING & HEATING (NORTH WEST) LIMITED
Company number 11712303
- Company Overview for AQUARIUS PLUMBING & HEATING (NORTH WEST) LIMITED (11712303)
- Filing history for AQUARIUS PLUMBING & HEATING (NORTH WEST) LIMITED (11712303)
- People for AQUARIUS PLUMBING & HEATING (NORTH WEST) LIMITED (11712303)
- More for AQUARIUS PLUMBING & HEATING (NORTH WEST) LIMITED (11712303)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
21 Jan 2022 | PSC04 | Change of details for Mr Jack Beaton as a person with significant control on 7 November 2021 | |
21 Jan 2022 | CH01 | Director's details changed for Mr Jack Beaton on 7 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 231-233 Marine Road Central First Floor Morecambe LA4 4BQ England to C/O Blend Accountants First Floor Brunel House 9 Penrod Way Heysham Lancashire LA3 2UZ on 12 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Dec 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 31 December 2018 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|