AQUARIUS PROJECT ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

21/06/2421 June 2024 Director's details changed for Mr Paul Joseph Singleton on 2024-06-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Termination of appointment of David John Rouse Meredith as a secretary on 2023-10-19

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Appointment of Mr Paul Joseph Singleton as a secretary on 2023-10-19

View Document

14/08/2314 August 2023 Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ to The Clubhouse St James's 8 st James's Square St James's London SW1Y 4JU on 2023-08-14

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH SINGLETON / 01/07/2016

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOSEPH SINGLETON / 01/07/2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH SINGLETON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/12/1317 December 2013 COMPANY NAME CHANGED ECOWARM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/12/13

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/07/1012 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 3B LEIGH GREEN BUSINESS PARK THE APPLEDORE ROAD TENTERDEN KENT TN30 7DE

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 13 EAST CROSS TENTERDEN KENT TN30 6AD

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

10/07/9610 July 1996 EXEMPTION FROM APPOINTING AUDITORS 02/05/96

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 COMPANY NAME CHANGED BINGLEYCOURT LIMITED CERTIFICATE ISSUED ON 04/09/95

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 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