AQUAVISION DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

19/04/2419 April 2024 Notification of Lumavox Ltd as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Cessation of Pulse-Eight Limited as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Martin Jack Ellis as a director on 2024-04-18

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-08-30 with updates

View Document

09/08/239 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

04/08/234 August 2023 Termination of appointment of Susan Lesley Benn as a director on 2023-08-03

View Document

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

View Document

04/08/234 August 2023 Cessation of Susan Lesley Benn as a person with significant control on 2023-07-24

View Document

04/08/234 August 2023 Appointment of Mr Michael Bernard Hornung as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Martin Jack Ellis as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr David Baxter as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Colin Urie as a director on 2023-08-03

View Document

04/08/234 August 2023 Appointment of Mr Michael Bernard Hornung as a secretary on 2023-08-03

View Document

04/08/234 August 2023 Cessation of Alastair Michael Benn as a person with significant control on 2023-08-03

View Document

04/08/234 August 2023 Notification of Pulse-Eight Limited as a person with significant control on 2023-08-03

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Director's details changed for Mr Alastair Michael Benn on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mrs Susan Lesley Benn on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Alastair Michael Benn on 2023-02-22

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/09/1814 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018

View Document

24/10/1724 October 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN LESLEY BENN

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MICHAEL BENN

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

22/06/1722 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

23/11/1623 November 2016 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 7 RIVERPARK BILLET LANE BERKHAMSTED HERTFORDSHIRE HP4 1HL

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENTON

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY BENN / 01/09/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MICHAEL BENN / 01/09/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/09/1418 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077566770001

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM OLD CHAPEL PARSONAGE PARK LANE DUKINFIELD CHESHIRE SK16 4ES UNITED KINGDOM

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

26/09/1226 September 2012 CURREXT FROM 31/08/2012 TO 30/09/2012

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR RICHARD HENTON

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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