AQUATEC WINDOW CLEANING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-01-31 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 2 APPLEY CLOSE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9HA |
17/03/1617 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
13/02/1513 February 2015 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM HOLY TREE COTTAGE BOSLEY MACCLESFIELD CHESHIRE SK11 0NZ ENGLAND |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 20 DELAMERE DRIVE MACCLESFIELD CHESHIRE SK10 2PW |
20/02/1420 February 2014 | SAIL ADDRESS CHANGED FROM: C/O FEARNS MARRIOTT LTD FORD HOUSE MARKET STREET LEEK STAFFORDSHIRE ST13 6JA UNITED KINGDOM |
20/02/1420 February 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/02/1420 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/10/136 October 2013 | COMPANY NAME CHANGED MLJ SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/10/13 |
12/02/1312 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 29A PALMERSTON STREET BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PX UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/01/1211 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 16 CHATSWORTH AVENUE MACCLESFIELD CHESHIRE SK11 8SY UNITED KINGDOM |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR LAURA BENDALL |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/02/112 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/02/111 February 2011 | SAIL ADDRESS CREATED |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYTHORNWHITE / 16/11/2010 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM HEATON LOWE FARM HEATON RUSHTON SPENCER MACCLESFIELD CHESHIRE SK11 0RE UK |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BENDALL / 16/11/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYTHORNWHITE / 09/01/2010 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BENDALL / 09/01/2010 |
03/09/093 September 2009 | DIRECTOR APPOINTED LAURA BENDALL |
09/01/099 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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