Advanced company searchLink opens in new window

ASAP WATER CRAFTS LIMITED

Company number 08508023

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)
30 Aug 2024 AD01 Registered office address changed from B7a Roden House B7a Roden House Roden Street Nottingham Nottinghamshire NG3 1JH England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 30 August 2024
08 Aug 2024 LIQ02 Statement of affairs
08 Aug 2024 600 Appointment of a voluntary liquidator
02 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-26
14 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
15 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
28 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 3 June 2022
26 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
08 Jun 2022 CS01 03/06/22 Statement of Capital gbp 26316.01
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2023.
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Jan 2022 AD01 Registered office address changed from , 145 Abbey Road, West Bridgford, Nottingham, NG2 5nd, England to B7a Roden House B7a Roden House Roden Street Nottingham Nottinghamshire NG3 1JH on 19 January 2022
17 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 26,316.01
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 Jan 2020 AAMD Amended micro company accounts made up to 30 April 2018
18 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division/creation of new class of share 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 24,373.12
12 Sep 2018 SH08 Change of share class name or designation
12 Sep 2018 SH02 Sub-division of shares on 14 August 2018
23 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates