AQUASOF SOFTENERS & SALT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/03/2230 March 2022 Notification of Aquasoftuk Ltd as a person with significant control on 2021-11-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Cessation of Tristan Harry Coldbeck as a person with significant control on 2021-11-01

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2021-10-24 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Registered office address changed from Riglift House Richmer Road Erith DA8 2HN England to Dane John Works Gordon Road Canterbury Kent CT1 3PP on 2021-06-21

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR TRISTAN HARRY COLDBECK

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE OAST VICARAGE LANE EAST FARLEIGH MAIDSTONE KENT ME15 0LX ENGLAND

View Document

15/02/1815 February 2018 PREVEXT FROM 31/10/2017 TO 31/01/2018

View Document

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

View Accounts

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104455550001

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE ELIZABETH GRANT

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GRANT

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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