AQUAVISION DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/09/251 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
07/01/257 January 2025 | Accounts for a small company made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-30 with updates |
19/04/2419 April 2024 | Notification of Lumavox Ltd as a person with significant control on 2024-04-18 |
19/04/2419 April 2024 | Cessation of Pulse-Eight Limited as a person with significant control on 2024-04-18 |
19/04/2419 April 2024 | Termination of appointment of Martin Jack Ellis as a director on 2024-04-18 |
23/10/2323 October 2023 | Confirmation statement made on 2023-08-30 with updates |
09/08/239 August 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
04/08/234 August 2023 | Termination of appointment of Susan Lesley Benn as a director on 2023-08-03 |
04/08/234 August 2023 | Registered office address changed from Unit 2 Grosvenor Business Park Horsfield Way Stockport Cheshire SK6 2SU England to 8-12 Alder Hills Poole Dorset BH12 4AL on 2023-08-04 |
04/08/234 August 2023 | Cessation of Susan Lesley Benn as a person with significant control on 2023-07-24 |
04/08/234 August 2023 | Appointment of Mr Michael Bernard Hornung as a director on 2023-08-03 |
04/08/234 August 2023 | Appointment of Mr Martin Jack Ellis as a director on 2023-08-03 |
04/08/234 August 2023 | Appointment of Mr David Baxter as a director on 2023-08-03 |
04/08/234 August 2023 | Appointment of Mr Colin Urie as a director on 2023-08-03 |
04/08/234 August 2023 | Appointment of Mr Michael Bernard Hornung as a secretary on 2023-08-03 |
04/08/234 August 2023 | Cessation of Alastair Michael Benn as a person with significant control on 2023-08-03 |
04/08/234 August 2023 | Notification of Pulse-Eight Limited as a person with significant control on 2023-08-03 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Director's details changed for Mr Alastair Michael Benn on 2023-02-22 |
22/02/2322 February 2023 | Director's details changed for Mrs Susan Lesley Benn on 2023-02-22 |
22/02/2322 February 2023 | Director's details changed for Mr Alastair Michael Benn on 2023-02-22 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-08-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-08-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | DISS40 (DISS40(SOAD)) |
19/11/1919 November 2019 | FIRST GAZETTE |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
14/09/1814 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018 |
24/10/1724 October 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LESLEY BENN |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MICHAEL BENN |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
22/06/1722 June 2017 | PREVEXT FROM 30/09/2016 TO 31/03/2017 |
23/11/1623 November 2016 | DISS40 (DISS40(SOAD)) |
22/11/1622 November 2016 | FIRST GAZETTE |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 7 RIVERPARK BILLET LANE BERKHAMSTED HERTFORDSHIRE HP4 1HL |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HENTON |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY BENN / 01/09/2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MICHAEL BENN / 01/09/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/09/1510 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/09/1418 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077566770001 |
05/09/145 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM OLD CHAPEL PARSONAGE PARK LANE DUKINFIELD CHESHIRE SK16 4ES UNITED KINGDOM |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/09/133 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/09/1226 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
26/09/1226 September 2012 | CURREXT FROM 31/08/2012 TO 30/09/2012 |
05/09/115 September 2011 | DIRECTOR APPOINTED MR RICHARD HENTON |
30/08/1130 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AQUAVISION DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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