AQUATIC CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/01/2414 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2021-03-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCONNACHIE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF ANDREW STUART MCCONNACHIE AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN ROWAN HASSALL

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

16/09/1716 September 2017 DIRECTOR APPOINTED MR DECLAN HASSALL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART MCCONNACHIE / 16/09/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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