AQUACHECK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-14 with updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with updates |
14/05/2414 May 2024 | Director's details changed for Mr Paul Carrington on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr Christopher Edward Lindley on 2024-05-14 |
14/05/2414 May 2024 | Secretary's details changed for Christopher Edward Lindley on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Steven Alan Williams on 2024-05-14 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
13/12/1913 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
10/12/1810 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 53 YORK STREET HEYWOOD LANCASHIRE OL10 4NR |
26/11/1826 November 2018 | PSC'S CHANGE OF PARTICULARS / AQUACHECK ENGINEERING H LIMITED / 26/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN WILLIAMS / 26/11/2018 |
23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN WILLIAMS / 23/11/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CESSATION OF PAUL CARRINGTON AS A PSC |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AQUACHECK ENGINEERING H LIMITED |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
21/02/1821 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR APPOINTED CHRISTOPHER LINDLEY |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARRINGTON / 14/05/2010 |
14/05/1014 May 2010 | CURREXT FROM 31/05/2010 TO 30/06/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN WILLIAMS / 14/05/2010 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY |
22/07/0922 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/0911 June 2009 | DIRECTOR APPOINTED STEVEN ALAN WILLIAMS |
11/06/0911 June 2009 | SECRETARY APPOINTED CHRISTOPHER EDWARD LINDLEY |
11/06/0911 June 2009 | DIRECTOR APPOINTED PAUL CARRINGTON |
11/06/0911 June 2009 | COMPANY NAME CHANGED AQUACHECK ENGINEERING H LIMITED CERTIFICATE ISSUED ON 15/06/09 |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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