D-D THE AQUARIUM SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Purchase of own shares.

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

08/08/248 August 2024 Termination of appointment of Stuart Lewis Bertram as a director on 2024-08-07

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL DICKSON

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / ARUN KANAPATHI PILLAI / 22/06/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED DARYL IAN DICKSON

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOB SAXBY / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEWIS BERTRAM / 18/03/2017

View Document

18/03/1718 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ARUN KANAPATHI PILLAI / 18/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/02/0825 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

08/02/068 February 2006 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