- Company Overview for AQUARIUS FIRE SPRINKLERS LTD (11659638)
- Filing history for AQUARIUS FIRE SPRINKLERS LTD (11659638)
- People for AQUARIUS FIRE SPRINKLERS LTD (11659638)
- More for AQUARIUS FIRE SPRINKLERS LTD (11659638)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
28 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 Jan 2023 | CH03 | Secretary's details changed for Mr Aaron Benjamin Brown on 21 December 2021 | |
02 Jan 2023 | CH01 | Director's details changed for Mr Aaron Benjamin Brown on 21 December 2021 | |
02 Jan 2023 | PSC04 | Change of details for Mr Aaron Benjamin Brown as a person with significant control on 21 December 2021 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Dec 2020 | AAMD | Amended micro company accounts made up to 30 November 2019 | |
29 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
28 Oct 2020 | CH01 | Director's details changed for Mr Robert James Nightingale on 27 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Aaron Benjamin Brown on 27 October 2020 | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Apr 2020 | PSC04 | Change of details for Mr Aaron Benjamin Brown as a person with significant control on 22 April 2020 | |
22 Apr 2020 | CH03 | Secretary's details changed for Mr Aaron Benjamin Brown on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Mr Aaron Benjamin Brown on 22 April 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 34 Hobby Way Cannock WS11 7JY England to 11 Silver Fir Close Hednesford Cannock WS12 4SU on 22 April 2020 | |
17 Nov 2019 | PSC01 | Notification of Robert James Nightingale as a person with significant control on 7 January 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
30 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Hobby Way Cannock WS11 7JY on 30 November 2018 | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
20 Nov 2018 | AP01 | Appointment of Mr Robert James Nightingale as a director on 20 November 2018 | |
05 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-05
|