Advanced company searchLink opens in new window

TM AQUATIX LTD

Company number 09047756

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)
12 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
27 Oct 2023 PSC01 Notification of Tomasz Bajer as a person with significant control on 26 October 2020
27 Oct 2023 PSC04 Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 26 October 2020
10 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
03 Sep 2021 PSC04 Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 3 September 2021
03 Sep 2021 CH01 Director's details changed for Mr Tomasz Maciej Bajer on 3 September 2021
03 Sep 2021 CH01 Director's details changed for Mrs Magdalena Agnieszka Bajer on 3 September 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
07 Feb 2020 PSC04 Change of details for Mrs Magdalena Agnieszka Bajer as a person with significant control on 7 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Feb 2020 PSC01 Notification of Magdalena Agnieszka Bajer as a person with significant control on 7 February 2020
07 Feb 2020 PSC07 Cessation of Magdalena Bajer as a person with significant control on 7 February 2020
02 Sep 2019 AAMD Amended micro company accounts made up to 31 May 2019
23 Jul 2019 AA Micro company accounts made up to 31 May 2019
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
11 Sep 2017 AD01 Registered office address changed from Brasenose Ind. Est Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG England to Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from Unit a6 11 Manfred Street Erskine Industrial Estate Liverpool L6 1AU England to Brasenose Ind. Est Unit 40, Brasenose Ind. Est Brasenose Road Bootle L20 8HG on 11 September 2017