Advanced company searchLink opens in new window

AQUASKILLS LIMITED

Company number 09926509

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)
08 Feb 2024 PSC04 Change of details for Miss Sarah Broder as a person with significant control on 6 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Martin Broder on 6 February 2024
07 Feb 2024 CH03 Secretary's details changed for Mrs Chloe Broder on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 6 February 2024
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2023 AP01 Appointment of Mr Martin Broder as a director on 15 June 2023
15 Jun 2023 TM01 Termination of appointment of Martin Broder as a director on 15 June 2023
05 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
24 Aug 2022 TM01 Termination of appointment of Stephen Broder as a director on 31 July 2022
07 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
11 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
09 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
17 Mar 2020 AD01 Registered office address changed from 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ England to 20-22 Wenlock Road London N1 7GU on 17 March 2020
11 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 CS01 Confirmation statement made on 21 December 2019 with updates
23 Dec 2019 AD01 Registered office address changed from 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ England to 60 Sanderstead Court Avenue South Croydon Surrey CR29AJ on 23 December 2019
23 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Sanderstead Court Avenue South Croydon Surrey CR2 9AJ on 23 December 2019
19 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2019 CH03 Secretary's details changed for Mrs Chloe Broder on 24 April 2019