AQUASAFE BUILDING SERVICES ENGINEERS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

20/06/2420 June 2024 Notification of Jacqueline Patrica Williams as a person with significant control on 2024-06-20

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Change of details for Mr Thomas Williams as a person with significant control on 2022-10-12

View Document

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

View Accounts

30/11/2130 November 2021 Registration of charge 060801020001, created on 2021-11-24

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/05/1810 May 2018 01/04/18 STATEMENT OF CAPITAL GBP 2100

View Document

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

View Accounts

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAMS

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVEN CLEDAN WILLIAMS

View Document

19/10/1619 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 1100

View Document

07/09/167 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS COOK

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOK

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 02/02/2012

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COOK / 08/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIR KEVEN CLEDAN WILLIAMS / 08/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOK / 08/02/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

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

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JAQUELINE WILLIAMS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR MATTHEW COOK

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED THOMAS COOK

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 5 LONGLANDS CLOSE, PYLE BRIDGEND BRIDGEND CF33 6LR

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 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