Advanced company searchLink opens in new window

AQUA CURE LIMITED

Company number 06330499

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Mar 2026 CH01 Director's details changed for Stuart James Godfrey on 13 March 2026
13 Mar 2026 CH01 Director's details changed for Mr Simon John Boyd on 13 March 2026
15 Aug 2025 CS01 Confirmation statement made on 1 August 2025 with no updates
23 Apr 2025 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2025 AA Group of companies' accounts made up to 31 December 2023
15 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2025 TM01 Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
17 Feb 2025 AP01 Appointment of Stuart James Godfrey as a director on 14 February 2025
10 Dec 2024 TM01 Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
20 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
29 May 2024 AD03 Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
29 May 2024 AD02 Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
07 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2023 MR01 Registration of charge 063304990005, created on 28 March 2023
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
13 Jan 2023 AP01 Appointment of Mr Simon John Boyd as a director on 1 November 2022
13 Jan 2023 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates