Advanced company searchLink opens in new window

AQUADEC LIMITED

Company number 01803861

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
18 Jan 2023 AA Micro company accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
19 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
21 Nov 2020 PSC04 Change of details for Mr Edward Butterfield Talbot as a person with significant control on 21 November 2020
21 Nov 2020 PSC07 Cessation of Marina Rose Young as a person with significant control on 21 November 2020
21 Nov 2020 TM01 Termination of appointment of Marina Rose Young as a director on 21 November 2020
03 Nov 2020 AA Micro company accounts made up to 31 July 2020
26 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 July 2019
29 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 July 2018
26 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 July 2017
28 Aug 2017 TM01 Termination of appointment of Robert John Talbot Bsc as a director on 28 August 2017
28 Aug 2017 PSC07 Cessation of Robert John Talbot as a person with significant control on 28 August 2017
28 Aug 2017 AD01 Registered office address changed from 9 Dryburgh Road Putney London SW15 1BN to 105 Queen Katherine Road Lymington SO41 3RZ on 28 August 2017
19 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99