Advanced company searchLink opens in new window

AQUA AIR LIMITED

Company number 02920860

Filter by category

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)
14 Aug 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
05 Jul 2022 MR01 Registration of charge 029208600003, created on 5 July 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 AD01 Registered office address changed from Riverside House Hallidays Llp Kings Reach Road Stockport SK4 2HD England to 3a Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Simon Daniel Bladon as a director on 30 June 2022
01 Jul 2022 TM01 Termination of appointment of Barry Victor Bladon as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Mrs Catherine Margaret Pawson as a director on 30 June 2022
01 Jul 2022 AP01 Appointment of Mr Dominic Miles William Barnes as a director on 30 June 2022
01 Jul 2022 PSC07 Cessation of Simon Daniel Bladon as a person with significant control on 30 June 2022
01 Jul 2022 PSC02 Notification of Biobax Ltd as a person with significant control on 30 June 2022
28 Jun 2022 MR04 Satisfaction of charge 029208600002 in full
12 May 2022 TM01 Termination of appointment of Wendy Diane Hall as a director on 12 May 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
22 Feb 2022 PSC07 Cessation of Barry Victor Bladon as a person with significant control on 22 December 2021
22 Feb 2022 PSC07 Cessation of Jennifer Susan Bladon as a person with significant control on 22 December 2021
31 Jan 2022 PSC04 Change of details for Mr Simon Daniel Bladon as a person with significant control on 22 December 2021
18 Nov 2021 TM01 Termination of appointment of Paul Andrew Beech as a director on 17 November 2021
18 Nov 2021 AP01 Appointment of Wendy Diane Hall as a director on 9 November 2021
13 Oct 2021 AD01 Registered office address changed from Rainbow House Denfield Smithy Chester Road Bucklow Hill Knutsford Cheshire WA16 6RP to Riverside House Hallidays Llp Kings Reach Road Stockport SK4 2HD on 13 October 2021
12 Oct 2021 PSC04 Change of details for Mr Barry Victor Bladon as a person with significant control on 12 October 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
25 Mar 2021 MR04 Satisfaction of charge 1 in full