AQUAFLAMES SPAS LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
03/09/243 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
23/07/2423 July 2024 | Change of details for Mr Richard Young as a person with significant control on 2016-04-06 |
22/07/2422 July 2024 | Change of details for Mr Richard Young as a person with significant control on 2024-07-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Unit 1 James Watt Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 5RJ on 2024-02-21 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/11/215 November 2021 | Registration of charge 096338660001, created on 2021-11-04 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/10/191 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/08/1528 August 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROACH |
11/06/1511 June 2015 | 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