AQUASOMNUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

06/08/256 August 2025 NewChange of details for Mrs Tina Louise Oakey as a person with significant control on 2025-08-05

View Document

01/04/251 April 2025 Cessation of Adam Oakey as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Notification of Stephen Oakey as a person with significant control on 2025-03-21

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Notification of Adam Oakey as a person with significant control on 2023-09-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/08/2314 August 2023 Cessation of Stephen Oakey as a person with significant control on 2023-08-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM UNIT 9A UNIT 9A REEDS FARM ESTATE CHELMSFORD ESSEX CM1 3ST ENGLAND

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 9B REEDS FARM ESTATE ROXWELL ROAD WRITTLE CHELMSFORD CM1 3ST

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O D&L ACCOUNTANCY SERVICES THE GENERALS MAIN ROAD BOREHAM CHELMSFORD ESSEX CM3 3HJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OAKEY / 01/08/2013

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS TINA LOUISE OAKEY

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/12/1118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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