AQUARIUS CLEANING & FLOOR MAINTENANCE LIMITED

157 C/O Tyler Redmore Ltd 157 C/O Tyler Redmore Ltd, Bristol, BS6 6YE, England
StatusACTIVE
Company No.08152054
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

AQUARIUS CLEANING & FLOOR MAINTENANCE LIMITED is an active private limited company with number 08152054. It was incorporated 11 years, 10 months, 15 days ago, on 20 July 2012. The company address is 157 C/O Tyler Redmore Ltd 157 C/O Tyler Redmore Ltd, Bristol, BS6 6YE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Edward West

Change date: 2022-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Frederick West

Cessation date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: Edward Frederick West

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-03

Psc name: David Edward West

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Valerie West

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-03

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-20

Old address: Unit a Lewin House the Street Radstock BA3 3FJ England

New address: 157 C/O Tyler Redmore Ltd Redland Road Bristol BS6 6YE

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward West

Change date: 2017-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB

New address: Unit a Lewin House the Street Radstock BA3 3FJ

Change date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr David Edward West

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Edward Frederick West

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-09-17

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 20 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-20

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward West

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aquarius cleaning (clutton) LIMITED\certificate issued on 08/08/12

Documents

View document PDF

Change of name notice

Date: 08 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERLUX LIMITED

THE CLOCK TOWER OLD WESTON ROAD,BRISTOL,BS48 1UR

Number:00858879
Status:ACTIVE
Category:Private Limited Company

CHINTON PROPERTY LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11424139
Status:ACTIVE
Category:Private Limited Company

CRYPTOHUB LIMITED

52 WOSTENHOLM ROAD,SHEFFIELD,S7 1LL

Number:10780664
Status:ACTIVE
Category:Private Limited Company

GZ CONTRACTING LIMITED

136 UPPER WOODLANDS ROAD,BRADFORD,BD8 9JE

Number:11241105
Status:ACTIVE
Category:Private Limited Company

PAUL COOPER TRANSPORT LIMITED

TOP HOUSE FARM,GOOLE,DN14 9EB

Number:01269338
Status:ACTIVE
Category:Private Limited Company

SEAFOOD TRADE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007206
Status:ACTIVE
Category:Limited Partnership

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