- Company Overview for AQUACHECK ENGINEERING LIMITED (06906233)
- Filing history for AQUACHECK ENGINEERING LIMITED (06906233)
- People for AQUACHECK ENGINEERING LIMITED (06906233)
- Charges for AQUACHECK ENGINEERING LIMITED (06906233)
- More for AQUACHECK ENGINEERING LIMITED (06906233)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 26 November 2018 | |
26 Nov 2018 | PSC05 | Change of details for Aquacheck Engineering H Limited as a person with significant control on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Steven Alan Williams on 26 November 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Steven Alan Williams on 23 November 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
01 Jun 2018 | PSC02 | Notification of Aquacheck Engineering H Limited as a person with significant control on 6 April 2016 | |
01 Jun 2018 | PSC07 | Cessation of Paul Carrington as a person with significant control on 6 April 2016 | |
21 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |