Advanced company searchLink opens in new window

AQUAREND CONTRACTING LIMITED

Company number 02650388

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
16 Sep 2021 PSC05 Change of details for Aquarend Holdings Limited as a person with significant control on 16 September 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Oct 2018 CH01 Director's details changed for Mr Clive Roger Nichols on 18 October 2018
18 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
18 Oct 2018 CH03 Secretary's details changed for Mr Paul William Nichols on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Paul William Nichols on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Aquarend Place St Mary's Lane Upminster Essex RM14 3NX on 18 October 2018
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Oct 2017 PSC07 Cessation of Paul William Nichols as a person with significant control on 30 January 2017
11 Oct 2017 PSC07 Cessation of Clive Roger Nichols as a person with significant control on 30 January 2017
11 Oct 2017 PSC02 Notification of Aquarend Holdings Limited as a person with significant control on 30 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015