Advanced company searchLink opens in new window

AQUA SULIS COSMETICS LTD

Company number 10373514

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
24 Feb 2022 AD01 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 24 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2021 AD01 Registered office address changed from Quercus Court, Armstrong Way Great Western Business Park Yate Bristol BS37 5NG United Kingdom to Minerva House Lower Bristol Road Bath BA2 9ER on 28 January 2021
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
06 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with updates
03 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
31 Oct 2019 CH01 Director's details changed for Mr Luke Baker on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Sven Matthew Baker as a person with significant control on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Luke Baker as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Sven Matthew Baker on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mrs Stephanie Gillian Baker as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mrs Stephanie Gillian Baker on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Andrew Raymond Baker as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Andrew Raymond Baker on 30 October 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
17 Jun 2019 AD01 Registered office address changed from Bridge House Cater Road Bishopsworth Bristol BS13 7TW United Kingdom to Quercus Court, Armstrong Way Great Western Business Park Yate Bristol BS37 5NG on 17 June 2019