AQUARIAN CLADDING SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with updates |
26/11/2426 November 2024 | Memorandum and Articles of Association |
26/11/2426 November 2024 | Resolutions |
04/11/244 November 2024 | Change of share class name or designation |
03/11/243 November 2024 | Particulars of variation of rights attached to shares |
01/11/241 November 2024 | Termination of appointment of Linda Ann Richards as a director on 2024-10-29 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Cessation of Paul Edward Richards as a person with significant control on 2019-01-18 |
03/04/243 April 2024 | Cessation of Linda Ann Richards as a person with significant control on 2019-01-18 |
03/04/243 April 2024 | Notification of Aquarian Holdings Limited as a person with significant control on 2024-04-03 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
07/01/217 January 2021 | DIRECTOR APPOINTED MRS JASMIN LISA RIGDEN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | Registered office address changed from , Eversea Business Centre 13 Gardens Road, Clevedon, North Somerset, BS21 7QQ to 22 Hill Road Clevedon North Somerset BS21 7NZ on 2020-07-20 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON NORTH SOMERSET BS21 7QQ |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/04/197 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/03/1812 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060580310003 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/03/173 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | 16/11/16 STATEMENT OF CAPITAL GBP 900 |
14/12/1614 December 2016 | ADOPT ARTICLES 12/11/2016 |
13/12/1613 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
02/02/152 February 2015 | Registered office address changed from , Eversea Business Centre 13 Gardens Road, Clevedon, Avon, BS21 7QQ to 22 Hill Road Clevedon North Somerset BS21 7NZ on 2015-02-02 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RICHARDS / 17/01/2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN RICHARDS / 17/01/2015 |
02/02/152 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD RICHARDS / 17/01/2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
05/11/135 November 2013 | Registered office address changed from , Flat 1, 14 Marine Parade, Clevedon, BS21 7QS on 2013-11-05 |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM FLAT 1 14 MARINE PARADE CLEVEDON BS21 7QS |
01/07/131 July 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
06/02/136 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
25/10/1225 October 2012 | DIRECTOR APPOINTED MR JULIAN VENUS |
14/03/1214 March 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN RICHARDS / 19/01/2011 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/05/1120 May 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN BRYANT / 16/10/2010 |
07/03/117 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/01/1026 January 2010 | 18/01/10 NO CHANGES |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/08/0821 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/07/084 July 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008 |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AQUARIAN CLADDING SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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