- Company Overview for AQUA TECHNICS LIMITED (07673784)
- Filing history for AQUA TECHNICS LIMITED (07673784)
- People for AQUA TECHNICS LIMITED (07673784)
- More for AQUA TECHNICS LIMITED (07673784)
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 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jan 2023 | PSC04 | Change of details for Mr Darren James Gray as a person with significant control on 30 September 2022 | |
24 Jan 2023 | PSC07 | Cessation of Michael Gray as a person with significant control on 30 September 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
25 May 2021 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ to Burnwood House Great North Road, Rockley, Retford Nottinghamshire DN22 0QW on 25 May 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
10 Aug 2017 | CH01 | Director's details changed for Mr Darren James Gray on 1 August 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Darren James Gray on 1 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Michael Gray as a person with significant control on 18 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Darren James Gray as a person with significant control on 18 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Donna Ramsden as a person with significant control on 18 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |