- Company Overview for SUPA AQUATIC SUPPLIES LIMITED (01122927)
- Filing history for SUPA AQUATIC SUPPLIES LIMITED (01122927)
- People for SUPA AQUATIC SUPPLIES LIMITED (01122927)
- Charges for SUPA AQUATIC SUPPLIES LIMITED (01122927)
- More for SUPA AQUATIC SUPPLIES LIMITED (01122927)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
13 Dec 2017 | MR04 | Satisfaction of charge 011229270004 in full | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Nov 2017 | MR04 | Satisfaction of charge 011229270003 in full | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from Unit 2a New Street Holbrook Industrial, Holbrook Sheffield South Yorkshire S20 3GH to Unit 2a, New Street, Holbrook Industrial Estate, Halfway Sheffield S20 3GH on 29 April 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | TM01 | Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 |