Advanced company searchLink opens in new window

AQUASOFT SYSTEMS LIMITED

Company number 08439322

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 May 2021 PSC04 Change of details for Mr Antony Mathew Daniels as a person with significant control on 29 March 2019
11 May 2021 CH01 Director's details changed for Mr Antony Mathew Daniels on 18 May 2020
11 May 2021 PSC04 Change of details for Mr Antony Mathew Daniels as a person with significant control on 18 May 2020
07 Jul 2020 CH01 Director's details changed for Miss Zowie Rylance on 7 July 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 100
24 Feb 2020 AP01 Appointment of Miss Zowie Rylance as a director on 1 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
14 May 2019 AD01 Registered office address changed from C/O Columb & Gosling Accountants Ltd Blount House Hall Court, Hall Park Way Telford TF3 4NQ England to Unit 2 Bradley Road Workshops Donnington Wood Telford TF2 7RG on 14 May 2019
29 Mar 2019 TM01 Termination of appointment of Lee Wainwright as a director on 29 March 2019
29 Mar 2019 PSC07 Cessation of Lee James Wainwright as a person with significant control on 29 March 2019
29 Jan 2019 CH01 Director's details changed for Mr. Antony Mathew Daniels on 29 January 2019
28 Jan 2019 PSC04 Change of details for Mr Antony Mathew Daniels as a person with significant control on 28 January 2019
28 Jan 2019 PSC04 Change of details for Mr Antony Daniels as a person with significant control on 28 January 2019
17 Jan 2019 AD01 Registered office address changed from Unit 2 Bradley Road Workshops Donnington Wood Telford Shropshire TF2 7RG England to C/O Columb & Gosling Accountants Ltd Blount House Hall Court, Hall Park Way Telford TF3 4NQ on 17 January 2019
03 Sep 2018 CH01 Director's details changed for Mr. Anthony Mathew Daniels on 3 September 2018
03 Sep 2018 PSC04 Change of details for Mr Anthony Daniels as a person with significant control on 3 September 2018