Advanced company searchLink opens in new window

AQUABLUE POOLS LIMITED

Company number 05112506

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)
21 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
11 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
17 Jan 2023 AA Micro company accounts made up to 31 July 2022
04 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 31 July 2021
04 Jan 2022 CS01 Confirmation statement made on 1 May 2021 with updates
04 Jan 2022 PSC04 Change of details for Mr Christopher Anthony Lowe as a person with significant control on 1 May 2021
19 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 31 July 2020
15 Jul 2020 AA Micro company accounts made up to 31 July 2019
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
05 May 2020 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 5 May 2020
02 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
05 Jun 2019 PSC07 Cessation of Rosanne Spicer as a person with significant control on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Mr Christopher Anthony Lowe on 5 June 2019
05 Jun 2019 CH03 Secretary's details changed for Anthony George Lowe on 5 June 2019
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
01 Feb 2018 PSC01 Notification of Rosanne Spicer as a person with significant control on 15 January 2018
01 Feb 2018 AP01 Appointment of Ms Rosanne Spicer as a director on 15 January 2018
05 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1