AQS GROUP LEISURE PROJECTS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/01/2524 January 2025 | Previous accounting period shortened from 2024-04-26 to 2024-04-25 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-08 with updates |
08/07/248 July 2024 | Change of details for Mr Nicholas John Chatburn as a person with significant control on 2024-06-21 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-29 |
22/01/2422 January 2024 | Termination of appointment of Steven Anthony Murphy as a director on 2024-01-19 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-04-29 |
11/07/2311 July 2023 | Change of details for Mr Nicholas John Chatburn as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for Mr Nicholas John Chatburn on 2023-07-11 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
27/04/2327 April 2023 | Current accounting period shortened from 2022-04-27 to 2022-04-26 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
29/01/2029 January 2020 | 29/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONSOLIDATION 30/01/19 |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/01/1930 January 2019 | DIRECTOR APPOINTED MR ANDREW JOHN SPENCER |
29/01/1929 January 2019 | 29/04/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | COMPANY NAME CHANGED AQS LEISURE PROJECTS LTD CERTIFICATE ISSUED ON 14/01/19 |
10/01/1910 January 2019 | COMPANY NAME CHANGED H2O LEISURE LTD. CERTIFICATE ISSUED ON 10/01/19 |
05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
01/05/181 May 2018 | FIRST GAZETTE |
29/04/1829 April 2018 | Annual accounts for year ending 29 Apr 2018 |
29/01/1829 January 2018 | 29/04/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | Annual accounts for year ending 29 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 29 April 2015 |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, SECRETARY PAULA STALKER |
25/01/1625 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
29/04/1529 April 2015 | Annual accounts for year ending 29 Apr 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/02/1427 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM THEME HOUSE, PARK HALL ROAD CHARNOCK RICHARD CHORLEY LANCASHIRE PR7 5LP |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHATBURN / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY MURPHY / 15/05/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
12/03/1212 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/02/1229 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE STALKER / 29/02/2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/02/1123 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
25/10/1025 October 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
26/03/1026 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
19/01/1019 January 2010 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
14/12/0914 December 2009 | DIRECTOR APPOINTED MR STEVEN ANTHONY MURPHY |
02/03/092 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/02/0815 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/03/0524 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
22/09/0422 September 2004 | SECRETARY'S PARTICULARS CHANGED |
05/06/045 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
06/02/046 February 2004 | 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