AQUASTORAGE SYSTEM CLEANSING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-05-20

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Registered office address changed from 1 Fairview Way Plymouth Devon PL3 6DS England to 10 st. Helens Road Swansea West Glamorgan SA1 4AW on 2024-05-31

View Document

30/05/2430 May 2024 Statement of affairs

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Clive Terence Finnimore on 2024-02-15

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

11/01/2311 January 2023 Registered office address changed from 78 Carey Park Killigarth Polperro Cornwall PL13 2JP United Kingdom to 1 Fairview Way Plymouth Devon PL3 6DS on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/02/228 February 2022 Change of details for Martin Finnimore as a person with significant control on 2022-02-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/03/1621 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1 SPRINGFIELD GATE BARBICAN EAST LOOE CORNWALL PL13 1HF

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM UNIT 3 SALTASH BUSINESS PARK MOORLANDS TRADING ESTATE FORGE LANE SALTASH CORNWALL PL12 6LX

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES FINNIMORE / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE TERENCE FINNIMORE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES FINNIMORE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE OLD BARN TUCKERMARSH BERE ALSTON YELVERTON DEVON PL20 7HB

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 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