YORKSHIRE AQUATIC SUPPLIES LIMITED
Company number 07640067
- Company Overview for YORKSHIRE AQUATIC SUPPLIES LIMITED (07640067)
- Filing history for YORKSHIRE AQUATIC SUPPLIES LIMITED (07640067)
- People for YORKSHIRE AQUATIC SUPPLIES LIMITED (07640067)
- Charges for YORKSHIRE AQUATIC SUPPLIES LIMITED (07640067)
- More for YORKSHIRE AQUATIC SUPPLIES LIMITED (07640067)
| 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) |
|---|---|---|---|
| 29 May 2025 | CS01 | Confirmation statement made on 19 May 2025 with no updates | |
| 28 Feb 2025 | AA | Total exemption full accounts made up to 28 May 2024 | |
| 21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
| 07 May 2024 | AD01 | Registered office address changed from Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH England to Unit 1B Denby Dale Business Park Wakefield Road Denby Dale Huddersfield HD8 8QH on 7 May 2024 | |
| 18 Oct 2023 | AA | Total exemption full accounts made up to 28 May 2023 | |
| 06 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
| 27 Feb 2023 | AA | Total exemption full accounts made up to 28 May 2022 | |
| 18 Oct 2022 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 1B Wakefield Road Denby Dale Huddersfield HD8 8QH on 18 October 2022 | |
| 23 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
| 14 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
| 23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 27 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
| 27 Feb 2020 | CH01 | Director's details changed for Constandinos Leandrou Lambrou on 27 February 2020 | |
| 26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
| 28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 25 Feb 2019 | AA01 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 | |
| 21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
| 06 Mar 2018 | CH01 | Director's details changed for Panayiotis Lambrou on 1 March 2018 | |
| 06 Mar 2018 | CH01 | Director's details changed for Panayiotis Lambrou on 1 March 2018 | |
| 01 Mar 2018 | PSC04 | Change of details for Constandinos Leandrou Lambrou as a person with significant control on 21 February 2018 | |
| 21 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
| 02 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |