AQUASOF SOFTENERS & SALT LIMITED

Dane John Works Dane John Works, Canterbury, CT1 3PP, Kent, England
StatusACTIVE
Company No.10445555
CategoryPrivate Limited Company
Incorporated25 Oct 2016
Age7 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

AQUASOF SOFTENERS & SALT LIMITED is an active private limited company with number 10445555. It was incorporated 7 years, 7 months, 24 days ago, on 25 October 2016. The company address is Dane John Works Dane John Works, Canterbury, CT1 3PP, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jun 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-30

Psc name: Aquasoftuk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tristan Harry Coldbeck

Cessation date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2022

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: Riglift House Richmer Road Erith DA8 2HN England

New address: Dane John Works Gordon Road Canterbury Kent CT1 3PP

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Debbie Elizabeth Grant

Cessation date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-25

Psc name: Peter Frank Grant

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tristan Harry Coldbeck

Notification date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-30

Officer name: Peter Frank Grant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tristan Harry Coldbeck

Appointment date: 2021-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

New address: Riglift House Richmer Road Erith DA8 2HN

Old address: The Oast Vicarage Lane East Farleigh Maidstone Kent ME15 0LX England

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-15

Charge number: 104455550001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 25 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-25

Psc name: Debbie Elizabeth Grant

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Elizabeth Grant

Termination date: 2017-01-09

Documents

View document PDF

Incorporation company

Date: 25 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTIE BUILDING CONTRACTORS LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:03560709
Status:ACTIVE
Category:Private Limited Company

FUTURE DISK SOFTWARE LIMITED

60 MOORLANDS,WELWYN GARDEN CITY,AL7 4QG

Number:03032099
Status:ACTIVE
Category:Private Limited Company

HILL CONSTRUCTION (N.E) LIMITED

PELHAM HOUSE CADGER BANK,DURHAM,DH7 0HE

Number:02566373
Status:ACTIVE
Category:Private Limited Company

HURRICANE WORKS LTD

11 CHURCH ROAD,GREAT BOOKHAM,KT23 3PB

Number:04462660
Status:ACTIVE
Category:Private Limited Company

INTEGRATED LOGISTICS SOLUTIONS LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:11651115
Status:ACTIVE
Category:Private Limited Company

ROBERT WYNN & SONS LIMITED

SHAFTSBURY HOUSE 2 HIGH STREET,STAFFORD,ST21 6BZ

Number:03211790
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