AQUEOUS 1ST KWIKFLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Termination of appointment of Darren John Pavan as a director on 2025-05-15

View Document

18/12/2418 December 2024 Registration of charge 036393030004, created on 2024-12-13

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/08/2428 August 2024 Satisfaction of charge 036393030003 in full

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Michael Derek Willink as a director on 2022-05-16

View Document

14/02/2214 February 2022 Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04

View Document

24/01/2224 January 2022 Registration of charge 036393030003, created on 2022-01-20

View Document

14/01/2214 January 2022 Change of details for Jet Aire (Dc) Limited as a person with significant control on 2021-10-27

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Statement of company's objects

View Document

27/10/2127 October 2021 Termination of appointment of Charles Reggie Kirk as a director on 2021-10-22

View Document

27/10/2127 October 2021 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

27/10/2127 October 2021 Registered office address changed from 71 Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JH to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Michael Derek Willink as a director on 2021-10-22

View Document

27/10/2127 October 2021 Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-10-22

View Document

27/10/2127 October 2021 Termination of appointment of Roy Fleming Bradley as a director on 2021-10-22

View Document

27/10/2127 October 2021 Appointment of Mr Robert Leonard Contreras as a director on 2021-10-22

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Satisfaction of charge 2 in full

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOLLIS

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMING BRADLEY / 30/09/2013

View Document

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

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

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

View Accounts

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMING BRADLEY / 28/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR STEPHEN HOLLIS

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 £ NC 1000/50000 09/06/

View Document

23/06/0623 June 2006 NC INC ALREADY ADJUSTED 31/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 1 CLEASBY GARDENS GATESHEAD TYNE & WEAR NE9 5HL

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/012 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED RANDALL-CO 3016 LIMITED CERTIFICATE ISSUED ON 23/11/98

View Document

28/09/9828 September 1998 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