AQUASENTRY ENVIRONMENTAL LIMITED - LARKFIELD


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-26 View Report
Accounts. Change account reference date company previous shortened. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type dormant. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Officers. Termination date: 2020-07-07. Officer name: Kirk Austin Meikle. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Address. New address: Aquasentry Brook House, Larkfield Trading Estate New Hythe Lane Larkfield ME20 6GN. Change date: 2019-02-08. Old address: C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD England. 2019-02-08 View Report
Accounts. Accounts type dormant. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Officers. Termination date: 2018-02-09. Officer name: Robert Charles Gordon Staines. 2018-04-12 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type small. 2017-06-02 View Report
Accounts. Change account reference date company previous extended. 2017-01-25 View Report
Address. Change date: 2017-01-25. Old address: B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY England. New address: C/O Aquasentry 2, Britannia Mills Gelderd Road Birstall Batley WF17 9QD. 2017-01-25 View Report
Mortgage. Charge number: 072746290002. 2016-08-15 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 072746290003. 2016-08-05 View Report
Mortgage. Charge creation date: 2016-08-01. Charge number: 072746290002. 2016-08-01 View Report
Resolution. Description: Resolutions. 2016-07-06 View Report
Address. Old address: Unit 2 Britannia Mills Gelderd Road Birstall Batley West Yorkshire WF17 9QD. Change date: 2016-07-01. New address: B7 Chaucer Business Park, Watery Lane Kemsing Sevenoaks Kent TN15 6QY. 2016-07-01 View Report
Officers. Officer name: Mr Kirk Austin Meikle. Appointment date: 2016-06-30. 2016-07-01 View Report
Officers. Officer name: Mr Richard William George Proctor. Appointment date: 2016-06-30. 2016-07-01 View Report
Officers. Officer name: Mr Paul Goff. Appointment date: 2016-06-30. 2016-07-01 View Report
Mortgage. Charge number: 1. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Officers. Change date: 2016-06-06. Officer name: Mr Robert Charles Gordon Staines. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption full. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2013-10-17 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Address. Old address: Bowcliffe Hall Bowcliffe Hall Bramham Wetherby LS23 6LP England. Change date: 2013-06-05. 2013-06-05 View Report
Accounts. Accounts type total exemption full. 2013-04-08 View Report
Officers. Officer name: Mr Robert Charles Gordon Staines. 2012-10-11 View Report
Officers. Officer name: Elizabeth Slater. 2012-10-11 View Report
Officers. Officer name: Jonathan Turner. 2012-10-11 View Report
Change of name. Description: Company name changed jaytee environmental LTD\certificate issued on 09/10/12. 2012-10-09 View Report
Change of name. Change of name notice. 2012-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type group. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Capital. Capital allotment shares. 2011-02-15 View Report
Resolution. Description: Resolutions. 2011-02-15 View Report