POTAMII LTD

C/O Kfs Accountants C/O Kfs Accountants, Marlborough, SN8 2BG, Wiltshire, United Kingdom
StatusACTIVE
Company No.06907247
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 2 days
JurisdictionEngland Wales

SUMMARY

POTAMII LTD is an active private limited company with number 06907247. It was incorporated 15 years, 2 days ago, on 15 May 2009. The company address is C/O Kfs Accountants C/O Kfs Accountants, Marlborough, SN8 2BG, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: Regus Building Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR

Change date: 2023-11-06

New address: C/O Kfs Accountants Elcot Park, Elcot Lane Marlborough Wiltshire SN8 2BG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquadam europe LIMITED\certificate issued on 18/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Miles Shakeshaft

Cessation date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Miles Shakeshaft

Notification date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: Gregory Miles Shakeshaft

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Shakeshaft

Cessation date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2021

Action Date: 15 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-15

Psc name: Mark Nicholas Fielding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Nicholas Fielding

Appointment date: 2020-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed albion water structures LTD\certificate issued on 06/03/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Miles Shakeshaft

Change date: 2013-02-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Aug 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH02

Capital : 1,859 GBP

Date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Feb 2012

Action Date: 26 Jan 2012

Category: Capital

Type: SH02

Capital : 1,984 GBP

Date: 2012-01-26

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2012

Action Date: 26 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-26

Documents

View document PDF

Resolution

Date: 03 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rees

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2011

Action Date: 26 May 2011

Category: Address

Type: AD01

Change date: 2011-05-26

Old address: Riverside Centre Pipehouse Wharf Morfa Road Swansea SA1 1TD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK PROVIDERS LTD

FLAT 237C,LONDON,E17 9HX

Number:11808527
Status:ACTIVE
Category:Private Limited Company

B. DONNELLY LIMITED

CREAMERY BUNGALOW CHESTER ROAD,ECCLESHALL,ST21 6NE

Number:07433120
Status:ACTIVE
Category:Private Limited Company

FIREHOUSE CREATIVE PRODUCTIONS

FLAT 8 STANYHURST,LONDON,SE23 3JA

Number:07030671
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KL SCIENTIFIC LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11494067
Status:ACTIVE
Category:Private Limited Company

PLOUGHMAN AUTOMATION LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10881297
Status:ACTIVE
Category:Private Limited Company

SHAPE ENERGY PARTNERS LIMITED

18 LINDSAY DRIVE,ABINGDON,OX14 2RR

Number:08579062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source