AQUAFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Registered office address changed from Enterprise House 113 / 115 George Lane London E18 1AB to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 2023-12-13

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Notification of Kassandra Moscha Marinopoulou as a person with significant control on 2021-09-28

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-28 with updates

View Document

08/11/218 November 2021 Notification of Panagiotis Marinopoulos as a person with significant control on 2021-09-28

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2131 January 2021 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/01/202 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY FIDES SECRETARIES LIMITED

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MISS IFIGENEIA THEODOTOU

View Document

28/07/1628 July 2016 CORPORATE SECRETARY APPOINTED COWDREY LTD

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR STAVVI KANARIS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR FENCHURCH MARINE SERVICES LIMITED

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/08/1513 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MISS. STAVVI KANARIS

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDES SECRETARIES LIMITED / 29/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FENCHURCH MARINE SERVICES LIMITED / 29/07/2010

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 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