Advanced company searchLink opens in new window

LUXE AQUATICS LTD

Company number 13914417

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)
16 Mar 2024 CH01 Director's details changed for Mr Simon Sebastian Powell on 10 March 2024
16 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
21 Feb 2024 AD01 Registered office address changed from Pure Offices Cheadle Royal Business Park Brooks Drive Cheadle Cheshire SK8 3TD to Piccadilly Business Centre Blackett Street Unit C Aldow Enterprise Park Manchester M12 6AE on 21 February 2024
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
07 Mar 2023 PSC01 Notification of Scott Duckworth as a person with significant control on 1 December 2022
07 Mar 2023 AP01 Appointment of Mr Scott Duckworth as a director on 1 December 2022
02 Mar 2023 PSC04 Change of details for Mr Simon Sebastian Powell as a person with significant control on 1 December 2022
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1
13 Dec 2022 AD01 Registered office address changed from 32 Eyre Street Sheffield Yorkshire S1 4QZ to Pure Offices Cheadle Royal Business Park Brooks Drive Cheadle Cheshire SK8 3TD on 13 December 2022
08 Nov 2022 AD01 Registered office address changed from 3000 Manchester Busienss Park Aviator Way Wythenshawe Manchester M22 5TG United Kingdom to 32 Eyre Street Sheffield Yorkshire S1 4QZ on 8 November 2022
14 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-14
  • GBP 1