AQUAVENT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-16 with no updates | 
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 15/09/2215 September 2022 | Registered office address changed from Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-09-15 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/03/222 March 2022 | Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ to Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-03-02 | 
| 29/07/2129 July 2021 | Confirmation statement made on 2021-06-16 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 05/04/135 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 14/03/1114 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 07/08/107 August 2010 | DISS40 (DISS40(SOAD)) | 
| 04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD WILLIAM REEVES / 01/10/2009 | 
| 04/08/104 August 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG | 
| 06/07/106 July 2010 | FIRST GAZETTE | 
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 29/04/0929 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM BRIDGE HOUSE 500 STATION ROAD AYLESFORD VILLAGE AYLESFORD KENT ME20 7QR | 
| 02/09/082 September 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | 
| 26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE | 
| 12/03/0712 March 2007 | 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