AQUATITE PLUMBING & HEATING LTD
Status | ACTIVE |
Company No. | 09124423 |
Category | Private Limited Company |
Incorporated | 10 Jul 2014 |
Age | 9 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AQUATITE PLUMBING & HEATING LTD is an active private limited company with number 09124423. It was incorporated 9 years, 10 months, 22 days ago, on 10 July 2014. The company address is 33 Severn Way, Kettering, NN16 9HN, Northants.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Dissolution voluntary strike off suspended
Date: 23 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Termination director company with name termination date
Date: 11 Jul 2020
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-06
Officer name: Laura Marie Gibbs
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Laura Marie Gibbs
Cessation date: 2019-04-02
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Marie Gibbs
Appointment date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
New address: 33 Severn Way Kettering Northants NN16 9HN
Old address: 9 Ostlers Way Kettering Northamptonshire NN15 6GJ
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Appoint person secretary company with name date
Date: 16 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-03
Officer name: Philip Richard Gibbs Snr
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-03
Officer name: Philip Richard Gibbs Snr
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Philip Richard Gibbs
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 9 Ostlers Way Kettering Northamptonshire NN15 6GJ
Old address: Dalton House 60 Windsor Avenue London SW19 2RR England
Change date: 2014-09-05
Documents
Some Companies
AP ASSET AND PROPERTY MANAGEMENT LTD
84 GREENWAY,PINNER,HA5 3SP
Number: | 09300741 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPECT CONTRACT SERVICES LIMITED
224 UPSHIRE ROAD,WALTHAM ABBEY,EN9 3PX
Number: | 11326780 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,GATWICK,RH6 0PA
Number: | 07895509 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HAMILTON PLACE,ABERDEEN,AB15 5BA
Number: | SC512118 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & L BUILDING MAINTENANCE LIMITED
LOVEWELL BLAKE LLP SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 05884168 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 LONDON ROAD,STOCKPORT,SK7 4RF
Number: | 10445368 |
Status: | ACTIVE |
Category: | Private Limited Company |