AQUATIC IMPACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Director's details changed for Mr David Turner on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr David Turner as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr David Turner on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Kerry Elizabeth Mailey-Hulme as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Kerry Elizabeth Mailey-Hulme on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Catherine Turner on 2024-09-27

View Document

27/09/2427 September 2024 Secretary's details changed for Kerry Elizabeth Mailey-Hulme on 2024-09-27

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

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

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH MAILEY-HULME / 10/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TURNER / 10/02/2018

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / KERRY ELIZABETH MAILEY-HULME / 10/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / KERRY ELIZABETH MAILEY-HULME / 21/05/2017

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH MAILEY-HULME / 10/10/2016

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 15/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 15/02/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 9 SABRE WAY FENGATE PETERBOROUGH PE1 5EJ

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 27 ST. DAVIDS SQUARE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5QA UNITED KINGDOM

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 9 SABRE WAY FENGATE PETERBOROUGH PE1 5EJ ENGLAND

View Document

19/02/1419 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

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

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 20/03/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 01/07/2011

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 10/01/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR DAVID TURNER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JADE PROSSER

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 8 ST. DAVIDS SQUARE FENGATE PETERBOROUGH CAMBRIDGESHIRE PE1 5QA UNITED KINGDOM

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JADE CATHERINE PROSSER / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JADE CATHERINE PROSSER / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE TURNER / 08/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ELIZABETH HULME / 08/01/2010

View Document

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

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MRS CATHERINE TURNER

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 12 GORDON AVENUE PETERBOROUGH PE2 9HR

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 8 ST. DAVIDS SQUARE FENGATE PETERBOROUGH PE1 5QA UNITED KINGDOM

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 8 KINGFISHERS ORTON WISTOW PETERBOROUGH PE2 6YH

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 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