AQUARIAN CLADDING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

26/11/2426 November 2024 Resolutions

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

03/11/243 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Termination of appointment of Linda Ann Richards as a director on 2024-10-29

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Cessation of Paul Edward Richards as a person with significant control on 2019-01-18

View Document

03/04/243 April 2024 Cessation of Linda Ann Richards as a person with significant control on 2019-01-18

View Document

03/04/243 April 2024 Notification of Aquarian Holdings Limited as a person with significant control on 2024-04-03

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MRS JASMIN LISA RIGDEN

View Document

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

View Accounts

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

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON NORTH SOMERSET BS21 7QQ

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

07/04/197 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060580310003

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 16/11/16 STATEMENT OF CAPITAL GBP 900

View Document

14/12/1614 December 2016 ADOPT ARTICLES 12/11/2016

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM EVERSEA BUSINESS CENTRE 13 GARDENS ROAD CLEVEDON AVON BS21 7QQ

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD RICHARDS / 17/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN RICHARDS / 17/01/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL EDWARD RICHARDS / 17/01/2015

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Registered office address changed from , Flat 1, 14 Marine Parade, Clevedon, BS21 7QS on 2013-11-05

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM FLAT 1 14 MARINE PARADE CLEVEDON BS21 7QS

View Document

01/07/131 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR JULIAN VENUS

View Document

14/03/1214 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN RICHARDS / 19/01/2011

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN BRYANT / 16/10/2010

View Document

07/03/117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/01/1026 January 2010 18/01/10 NO CHANGES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/084 July 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008

View Document

18/01/0718 January 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