Advanced company searchLink opens in new window

AQUATECH PUBLICATIONS LIMITED

Company number 02990664

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2021 DS01 Application to strike the company off the register
24 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
02 Nov 2018 CH01 Director's details changed for Mr Patrick Ardis on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mr Patrick Ardis as a person with significant control on 2 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Dec 2017 AP03 Appointment of Mrs Julie Swailes as a secretary on 15 December 2017
15 Dec 2017 TM02 Termination of appointment of Richard Andrew Wilkinson as a secretary on 15 December 2017
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 AD01 Registered office address changed from 5 Mortimer Street Birkenhead Merseyside CH41 5EU to Deva Industrial Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ on 2 November 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
24 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012