Advanced company searchLink opens in new window

AQUATANIA LIMITED

Company number 03023690

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)
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
13 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
13 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
12 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 TM01 Termination of appointment of Peter Aarosin as a director
11 Mar 2014 TM02 Termination of appointment of Peter Aarosin as a secretary
11 Mar 2014 TM01 Termination of appointment of Allen Thompson as a director
11 Mar 2014 AP03 Appointment of Mr Nicholas James Jones as a secretary
10 Mar 2014 AD01 Registered office address changed from Stone House 56 North Street Goole East Yorkshire DN34 5RA on 10 March 2014