AQUATEC WINDOW CLEANING SERVICES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
2 APPLEY CLOSE
APPLEY BRIDGE
WIGAN
LANCASHIRE
WN6 9HA

View Document

17/03/1617 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
HOLY TREE COTTAGE BOSLEY
MACCLESFIELD
CHESHIRE
SK11 0NZ
ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
20 DELAMERE DRIVE
MACCLESFIELD
CHESHIRE
SK10 2PW

View Document

20/02/1420 February 2014 SAIL ADDRESS CHANGED FROM:
C/O FEARNS MARRIOTT LTD
FORD HOUSE MARKET STREET
LEEK
STAFFORDSHIRE
ST13 6JA
UNITED KINGDOM

View Document

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

View Document

20/02/1420 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/10/136 October 2013 COMPANY NAME CHANGED MLJ SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 06/10/13

View Document

12/02/1312 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
29A PALMERSTON STREET
BOLLINGTON
MACCLESFIELD
CHESHIRE
SK10 5PX
UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM
16 CHATSWORTH AVENUE
MACCLESFIELD
CHESHIRE
SK11 8SY
UNITED KINGDOM

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR LAURA BENDALL

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYTHORNWHITE / 16/11/2010

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM HEATON LOWE FARM HEATON RUSHTON SPENCER MACCLESFIELD CHESHIRE SK11 0RE UK

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BENDALL / 16/11/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES HAYTHORNWHITE / 09/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BENDALL / 09/01/2010

View Document

03/09/093 September 2009 DIRECTOR APPOINTED LAURA BENDALL

View Document

09/01/099 January 2009 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