AQUAFISH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/05/2515 May 2025 Registered office address changed from 1 st. Aubyns Park Canal Hill Tiverton Devon EX16 4JG England to 58 Fore Street Heavitree Exeter Devon EX1 2RR on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Gillian Eve Gordon as a secretary on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/07/249 July 2024 Change of details for Mr Martin Le Quesne Syvret as a person with significant control on 2021-04-15

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Director's details changed for Mr Martin Le Quesne Syvret on 2023-07-01

View Document

13/07/2313 July 2023 Director's details changed for Mr Martin Le Quesne Syvret on 2023-07-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

13/07/2313 July 2023 Secretary's details changed for Ms Gillian Eve Gordon on 2023-04-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 CHANGE PERSON AS SECRETARY

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE QUESNE SYVRET / 22/10/2019

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN SYVRET

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MS GILLIAN EVE GORDON

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 62 HARRINGTON LANE EXETER DEVON EX4 8NS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

10/07/1310 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN GORDON

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR MARTIN LE QUESNE SYVRET

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE QUESNE SYVRET / 30/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN EVE GORDON / 30/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE QUESNE SYVRET / 09/07/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SYVRET / 22/06/2009

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GORDON / 22/06/2009

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 40 TORONTO ROAD EXETER DEVON EX4 6LF

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN GORDON / 23/07/2008

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 30/09/2008

View Document

09/07/079 July 2007 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