Advanced company searchLink opens in new window

KOSTER AQUATECNIC LIMITED

Company number 04117715

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)
30 Oct 2023 AD01 Registered office address changed from Michael Wood Chartered Accountants, 22a Bank Street Ashford Kent TN23 1BE to Suite G 1 Elwick Road Ashford Kent TN23 1PD on 30 October 2023
17 Oct 2023 PSC04 Change of details for Mr Nigel Stanley Mercer Day as a person with significant control on 10 June 2022
17 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 CH01 Director's details changed for Mr Nigel Stanley Mercer Day on 30 July 2022
30 Sep 2022 CH01 Director's details changed for Bridget Davina Day on 30 July 2022
30 Sep 2022 CH03 Secretary's details changed for Bridget Davina Day on 30 July 2022
30 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
21 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
09 Nov 2018 AP01 Appointment of Mr Alexander James Lynn as a director on 1 November 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2016 MR01 Registration of charge 041177150002, created on 28 June 2016
14 Jun 2016 MR01 Registration of charge 041177150001, created on 1 June 2016
21 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 40,000