AQUEOUS 1ST KWIKFLOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | |
27/05/2527 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
15/05/2515 May 2025 | Termination of appointment of Darren John Pavan as a director on 2025-05-15 |
18/12/2418 December 2024 | Registration of charge 036393030004, created on 2024-12-13 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
28/08/2428 August 2024 | Satisfaction of charge 036393030003 in full |
29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
13/07/2313 July 2023 | Full accounts made up to 2022-09-30 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-28 with no updates |
17/05/2217 May 2022 | Termination of appointment of Michael Derek Willink as a director on 2022-05-16 |
14/02/2214 February 2022 | Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04 |
24/01/2224 January 2022 | Registration of charge 036393030003, created on 2022-01-20 |
14/01/2214 January 2022 | Change of details for Jet Aire (Dc) Limited as a person with significant control on 2021-10-27 |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Resolutions |
06/11/216 November 2021 | Memorandum and Articles of Association |
06/11/216 November 2021 | Statement of company's objects |
27/10/2127 October 2021 | Termination of appointment of Charles Reggie Kirk as a director on 2021-10-22 |
27/10/2127 October 2021 | Previous accounting period extended from 2021-08-31 to 2021-09-30 |
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 |
27/10/2127 October 2021 | Appointment of Mr Michael Derek Willink as a director on 2021-10-22 |
27/10/2127 October 2021 | Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-10-22 |
27/10/2127 October 2021 | Termination of appointment of Roy Fleming Bradley as a director on 2021-10-22 |
27/10/2127 October 2021 | Appointment of Mr Robert Leonard Contreras as a director on 2021-10-22 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-28 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Satisfaction of charge 2 in full |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
12/02/2112 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HOLLIS |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/05/206 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/02/1926 February 2019 | 31/08/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/10/1512 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/10/142 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
29/05/1429 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
30/09/1330 September 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMING BRADLEY / 30/09/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
23/10/1223 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/10/117 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMING BRADLEY / 28/09/2010 |
29/09/1029 September 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR APPOINTED MR STEPHEN HOLLIS |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/10/096 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
30/11/0730 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
24/11/0624 November 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND |
03/10/063 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | £ NC 1000/50000 09/06/ |
23/06/0623 June 2006 | NC INC ALREADY ADJUSTED 31/05/06 |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 1 CLEASBY GARDENS GATESHEAD TYNE & WEAR NE9 5HL |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
08/10/048 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
08/10/038 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
02/10/012 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
02/10/012 October 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01 |
23/10/0023 October 2000 | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
13/07/0013 July 2000 | EXEMPTION FROM APPOINTING AUDITORS 30/09/99 |
31/05/0031 May 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
31/05/0031 May 2000 | EXEMPTION FROM APPOINTING AUDITORS 30/09/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
04/12/984 December 1998 | DIRECTOR RESIGNED |
04/12/984 December 1998 | NEW DIRECTOR APPOINTED |
04/12/984 December 1998 | REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS |
04/12/984 December 1998 | SECRETARY RESIGNED |
04/12/984 December 1998 | NEW SECRETARY APPOINTED |
20/11/9820 November 1998 | COMPANY NAME CHANGED RANDALL-CO 3016 LIMITED CERTIFICATE ISSUED ON 23/11/98 |
28/09/9828 September 1998 | 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