AQS GROUP LEISURE PROJECTS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Change of details for Mr Nicholas John Chatburn as a person with significant control on 2024-06-21

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

22/01/2422 January 2024 Termination of appointment of Steven Anthony Murphy as a director on 2024-01-19

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-04-29

View Document

11/07/2311 July 2023 Change of details for Mr Nicholas John Chatburn as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Nicholas John Chatburn on 2023-07-11

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

27/04/2327 April 2023 Current accounting period shortened from 2022-04-27 to 2022-04-26

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONSOLIDATION 30/01/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN SPENCER

View Document

29/01/1929 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED AQS LEISURE PROJECTS LTD CERTIFICATE ISSUED ON 14/01/19

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED H2O LEISURE LTD. CERTIFICATE ISSUED ON 10/01/19

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

29/01/1829 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

22/03/1622 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY PAULA STALKER

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM THEME HOUSE, PARK HALL ROAD CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 5LP

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHATBURN / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY MURPHY / 15/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE STALKER / 29/02/2012

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1123 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

26/03/1026 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/01/1019 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR STEVEN ANTHONY MURPHY

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company