AQUA BUILD SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-26 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
16/04/2316 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/08/1921 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
30/07/1830 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/12/1729 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT HOUGHTON / 28/12/2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
25/08/1725 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
02/04/162 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/12/1514 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/12/1415 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR GLYN HOUGHTON |
06/04/146 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR GLYN HOUGHTON |
02/01/142 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
06/04/136 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/12/1116 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/12/1028 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT HOUGHTON / 15/10/2010 |
20/12/1020 December 2010 | CURREXT FROM 31/12/2010 TO 28/02/2011 |
20/12/1020 December 2010 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 2 GRANGE PARK SWANLAND NORTH FERRIBLY NORTH HUMBERSIDE HU14 3NA UNITED KINGDOM |
20/12/1020 December 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON |
20/12/1020 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT HOUGHTON / 15/10/2010 |
14/12/0914 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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