Advanced company searchLink opens in new window

AQUATICA LIMITED

Company number 01766703

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Micro company accounts made up to 31 August 2023
21 Feb 2024 AD01 Registered office address changed from PO Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT to 16 Bond Street Wakefield WF1 2QP on 21 February 2024
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 August 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
13 May 2021 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
14 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 500
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
28 Sep 2014 TM02 Termination of appointment of Nancy Mulvana as a secretary on 2 January 2014
28 Sep 2014 TM01 Termination of appointment of Nancy Mulvana as a director on 2 January 2014
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 500