AQUATIC CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Registered office address changed from Chandlers Accountants 2 West Street Penryn Cornwall TR10 8EW England to 42 Lower Market Street Penryn TR10 8BH on 2025-05-07 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2021-03-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNACHIE |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM C/O HARLAND ACCOUNTANTS 1A BERKELEY VALE FALMOUTH CORNWALL TR11 3PB UNITED KINGDOM |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
27/02/1927 February 2019 | CESSATION OF ANDREW STUART MCCONNACHIE AS A PSC |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN ROWAN HASSALL |
30/07/1830 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
23/10/1723 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
16/09/1716 September 2017 | DIRECTOR APPOINTED MR DECLAN HASSALL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCCONNACHIE / 16/09/2016 |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
19/02/1519 February 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