Advanced company searchLink opens in new window

AQUAROD DRAINAGE SERVICES LTD

Company number 10804878

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)
09 May 2022 AD01 Registered office address changed from Unit 6 Prospect Street Consett DH8 5LT England to Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 9 May 2022
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2021 DS01 Application to strike the company off the register
24 Nov 2021 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 TM01 Termination of appointment of Rebecca Rose Dixon as a director on 23 November 2021
03 Nov 2021 CH01 Director's details changed for Mrs Rebecca Rose Dixon on 3 November 2021
03 Nov 2021 CH01 Director's details changed for Mr Stephen James Dixon on 3 November 2021
01 Sep 2021 AP01 Appointment of Mrs Rebecca Rose Dixon as a director on 1 September 2021
01 Sep 2021 TM01 Termination of appointment of Rebecca Rose Dixon as a director on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Stephen James Dixon as a director on 1 September 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 AD01 Registered office address changed from Unit 3 Prospect Street Consett County Durham DH8 5LT England to Unit 6 Prospect Street Consett DH8 5LT on 20 January 2020
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Nov 2018 PSC01 Notification of Rebecca Rose Dixon as a person with significant control on 9 October 2017
10 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Oct 2017 PSC07 Cessation of Stephen James Dixon as a person with significant control on 1 October 2017
19 Oct 2017 AP01 Appointment of Mrs Rebecca Rose Dixon as a director on 9 October 2017
17 Oct 2017 AD01 Registered office address changed from 78 Chaytor Road Bridgehill Consett County Durham DH8 8QR England to Unit 3 Prospect Street Consett County Durham DH8 5LT on 17 October 2017
17 Oct 2017 TM01 Termination of appointment of Stephen James Dixon as a director on 1 October 2017
06 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-06
  • GBP 100