AQUEOUS CARPET AND UPHOLSTERY CLEANING LIMITED

74-76 Aldwick Road, Bognor Regis, PO21 2PE, West Sussex, England
StatusACTIVE
Company No.10164950
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

AQUEOUS CARPET AND UPHOLSTERY CLEANING LIMITED is an active private limited company with number 10164950. It was incorporated 8 years, 1 month, 14 days ago, on 05 May 2016. The company address is 74-76 Aldwick Road, Bognor Regis, PO21 2PE, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

New address: 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE

Change date: 2022-07-21

Old address: 109 Rose Green Road Bognor Regis PO21 3ED England

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Karen Felline

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Antonio Felline

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Karen Felline

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Antonio Felline

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 3rd Floor 1 Old Market Avenue Chichester West Sussex PO19 1SP England

Change date: 2018-06-11

New address: 109 Rose Green Road Bognor Regis PO21 3ED

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERON CAVENDISH CONSULTANTS LIMITED

PEARLS BARN, PEARLS FARMHOUSE IPSWICH ROAD,STOWMARKET,IP14 6EN

Number:06927613
Status:ACTIVE
Category:Private Limited Company

CELANDINE INVESTMENTS LIMITED

38-42 HILL STREET,BELFAST,BT1 2LB

Number:NI645662
Status:ACTIVE
Category:Private Limited Company

NARUTO PROPERTY LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:06638313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADIANT WORK SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07619293
Status:ACTIVE
Category:Private Limited Company

REDDINGTON CARS LIMITED

PO BOX 2050,PULBOROUGH,RH20 3YR

Number:11367947
Status:ACTIVE
Category:Private Limited Company

STANSTY HOUSE LTD

238 STATION ROAD,ADDLESTONE,KT15 2PS

Number:06769818
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