AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED
Company number 04134819
- Company Overview for AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED (04134819)
- Filing history for AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED (04134819)
- People for AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED (04134819)
- More for AQUA-JET SPECIALIST DRAINAGE CONTRACTORS LIMITED (04134819)
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) |
---|---|---|---|
24 Jan 2024 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 24 January 2024 | |
22 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
22 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
19 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
08 Aug 2019 | PSC04 | Change of details for Mr Adrian Gidlow as a person with significant control on 19 June 2019 | |
08 Aug 2019 | PSC01 | Notification of Eve Gidlow as a person with significant control on 19 June 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Adrian Gidlow as a secretary on 19 June 2019 | |
08 Aug 2019 | AP03 | Appointment of Miss Eve Gidlow as a secretary on 19 June 2019 | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
07 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Mar 2016 | AD01 | Registered office address changed from Lockowood Farm Killis Lane Holbrook Belper Derbyshire DE56 0LS to 83 Friar Gate Derby DE1 1FL on 8 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |