AQUASOMNUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
06/08/256 August 2025 New | Change of details for Mrs Tina Louise Oakey as a person with significant control on 2025-08-05 |
01/04/251 April 2025 | Cessation of Adam Oakey as a person with significant control on 2025-03-21 |
01/04/251 April 2025 | Notification of Stephen Oakey as a person with significant control on 2025-03-21 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/10/2320 October 2023 | Notification of Adam Oakey as a person with significant control on 2023-09-01 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
14/08/2314 August 2023 | Cessation of Stephen Oakey as a person with significant control on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 9B REEDS FARM ESTATE ROXWELL ROAD WRITTLE CHELMSFORD CM1 3ST |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
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 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OAKEY / 01/08/2013 |
28/08/1428 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
19/07/1219 July 2012 | DIRECTOR APPOINTED MRS TINA LOUISE OAKEY |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/09/1123 September 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
02/08/112 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
10/08/1010 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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