Advanced company searchLink opens in new window

R.S. AQUA HOLDINGS LIMITED

Company number 08925637

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)
01 May 2024 AA Total exemption full accounts made up to 31 August 2023
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
01 Feb 2023 CH01 Director's details changed for Mr Martin Michael Stemp on 27 January 2023
01 Feb 2023 PSC04 Change of details for Mr Martin Michael Stemp as a person with significant control on 27 January 2023
01 Feb 2023 PSC04 Change of details for Mrs Ruth Stemp as a person with significant control on 27 January 2023
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Feb 2021 PSC04 Change of details for Mr Martin Michael Stemp as a person with significant control on 4 February 2021
10 Feb 2021 CH01 Director's details changed for Mr Martin Michael Stemp on 4 February 2021
10 Feb 2021 CH03 Secretary's details changed for Ruth Stemp on 4 February 2021
10 Feb 2021 AD01 Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 10 February 2021
10 Feb 2021 PSC04 Change of details for Mrs Ruth Stemp as a person with significant control on 4 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
21 May 2020 AA Micro company accounts made up to 31 August 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
29 Mar 2019 CH01 Director's details changed for Mr Martin Michael Stemp on 29 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
19 Feb 2019 CH01 Director's details changed for Mr Martin Michael Stemp on 19 February 2019
11 Feb 2019 MR04 Satisfaction of charge 089256370001 in full
24 Jan 2019 MR01 Registration of charge 089256370002, created on 22 January 2019
29 Nov 2018 AP03 Appointment of Ruth Stemp as a secretary on 27 November 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22