AQUASPORT (MIDLANDS) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-17 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Accounts. Accounts type micro entity. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Accounts type micro entity. 2021-01-23 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Accounts. Change account reference date company previous shortened. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Accounts. Accounts type total exemption small. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Address. Change date: 2012-09-28. Old address: 50 Lincoln Road Birmingham B27 6PA England. 2012-09-28 View Report
Address. Change date: 2012-09-14. Old address: Chad House 17 Farway Gardens Codsall Staffordshire WV8 2QA. 2012-09-14 View Report
Officers. Change date: 2012-02-20. Officer name: Vincent Howlett. 2012-02-20 View Report
Officers. Officer name: Mark Dean. 2012-02-20 View Report
Officers. Officer name: Mark Dean. 2012-02-20 View Report
Accounts. Accounts type dormant. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type dormant. 2011-01-19 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Accounts. Accounts type dormant. 2010-01-12 View Report
Annual return. With made up date full list shareholders. 2009-11-02 View Report
Officers. Change date: 2009-10-18. Officer name: Mark Charles Anthony Dean. 2009-10-21 View Report
Officers. Officer name: Mark Charles Anthony Dean. Change date: 2009-10-18. 2009-10-21 View Report
Officers. Change date: 2009-10-18. Officer name: Vincent Howlett. 2009-10-21 View Report
Accounts. Accounts type dormant. 2008-11-03 View Report
Annual return. Legacy. 2008-10-22 View Report
Officers. Description: Secretary resigned;director resigned. 2008-01-03 View Report
Officers. Description: Director resigned. 2008-01-03 View Report
Officers. Description: New secretary appointed;new director appointed. 2008-01-03 View Report
Officers. Description: New director appointed. 2008-01-03 View Report
Address. Description: Registered office changed on 03/01/08 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG. 2008-01-03 View Report
Incorporation. Incorporation company. 2007-10-18 View Report