AQUA SAFETY SHOWERS INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 10427026 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
AQUA SAFETY SHOWERS INTERNATIONAL LTD is an active private limited company with number 10427026. It was incorporated 7 years, 6 months, 19 days ago, on 13 October 2016. The company address is Redgate Road South Lancashire Industrial Estate Redgate Road South Lancashire Industrial Estate, Wigan, WN4 8DT, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
New address: Redgate Road South Lancashire Industrial Estate Ashton-in-Makerfield Wigan WN4 8DT
Old address: 54-56 Ormskirk Street St Helens Merseyside WA10 2TF England
Change date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 11 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2020
Action Date: 14 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-14
Charge number: 104270260001
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Janet Waine
Documents
Cessation of a person with significant control
Date: 04 Aug 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Gerrard
Cessation date: 2017-07-01
Documents
Capital allotment shares
Date: 04 Aug 2017
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-07-01
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Jennifer Gerrard
Documents
Appoint person director company with name date
Date: 04 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Waine
Appointment date: 2017-07-01
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-23
Officer name: Miss Jennifer Gerard
Documents
Change account reference date company current extended
Date: 01 Feb 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-10-31
Documents
Some Companies
7 GENEVA ROAD,IPSWICH,IP1 3NP
Number: | 09572843 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A LOWER ROAD,DOVER,CT17 0QY
Number: | 11773014 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERWELL HEALTH LINE LIMITED
25 TORVER ROAD,HARROW,HA1 1TH
Number: | 11465801 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11445939 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITECLIFF ROAD,POOLE,BH14 8DU
Number: | 06680272 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 02194832 |
Status: | ACTIVE |
Category: | Private Limited Company |