Advanced company searchLink opens in new window

AQUARIUS FIRE SPRINKLERS LTD

Company number 11659638

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted