Advanced company searchLink opens in new window

AQUATECH SURFACING LTD.

Company number 08483531

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)
26 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
12 Oct 2023 AA Micro company accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England to 1a Kingsbury's Lane Ringwood Hampshire BH24 1EL on 12 December 2018
10 Jul 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
23 Feb 2016 AD01 Registered office address changed from Brimary House Lineholt Lane Ombersley Droitwich Worcestershire WR9 0JU to Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY on 23 February 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH01 Director's details changed for Mr David Joseph Beaver on 5 August 2013
05 Aug 2013 AD01 Registered office address changed from 938-946 Ringwood Road Bournemouth BH11 9LA England on 5 August 2013