Advanced company searchLink opens in new window

AQUASKY LIMITED

Company number SC189598

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)
14 May 2024 AA Total exemption full accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
16 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
16 Nov 2019 CH03 Secretary's details changed for Mrs Vivien Mary Barlow on 14 January 2017
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 PSC01 Notification of Fergus Barlow as a person with significant control on 6 April 2016
04 Oct 2017 PSC01 Notification of Vivien Barlow as a person with significant control on 6 April 2016
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
14 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3
17 Jul 2015 AD01 Registered office address changed from Sidhean Beag Kilmore Oban Argyll PA34 4XX Scotland to Sidhean Beag Kilmore Argyll PA34 4XX on 17 July 2015
25 Feb 2015 AD01 Registered office address changed from Erray House Erray Road Tobermory Argyll PA75 6PS to Sidhean Beag Kilmore Oban Argyll PA34 4XX on 25 February 2015
20 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
04 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3