CREATION AQUATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 | Unaudited abridged accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with updates |
| 25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 17/01/2417 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 25/08/2325 August 2023 | Amended accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
| 22/11/2222 November 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
| 17/01/2217 January 2022 | Previous accounting period shortened from 2021-08-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/12/2011 December 2020 | 31/08/20 UNAUDITED ABRIDGED |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 20/12/1920 December 2019 | 31/08/19 UNAUDITED ABRIDGED |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 05/06/195 June 2019 | CURREXT FROM 30/06/2019 TO 31/08/2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 11/10/1811 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 24/10/1724 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL LIGGINS / 15/02/2016 |
| 06/05/166 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL LIGGINS / 01/05/2013 |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 17/05/1217 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/12/1120 December 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
| 08/06/118 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL LIGGINS / 04/06/2010 |
| 01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FZ UNITED KINGDOM |
| 16/06/1016 June 2010 | COMPANY NAME CHANGED WICKFORD AQUATICS LIMITED CERTIFICATE ISSUED ON 16/06/10 |
| 16/06/1016 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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