AQUAPOINT LIMITED

04299366
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING RG1 3BD

Documents

Documents
Date Category Description Pages
18 Mar 2025 gazette Gazette Dissolved Voluntary 1 Buy now
11 Mar 2025 officers Appointment of director (Shaun Edward Campbell) 2 Buy now
07 Mar 2025 officers Appointment of director (Paula Smith) 2 Buy now
31 Dec 2024 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Dec 2024 capital Statement of capital (Section 108) 3 Buy now
11 Dec 2024 resolution Resolution 2 Buy now
11 Dec 2024 officers Termination of appointment of director (Michael Ryall) 1 Buy now
10 Dec 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Dec 2024 insolvency Solvency Statement dated 09/12/24 1 Buy now
10 Dec 2024 resolution Resolution 2 Buy now
10 Dec 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
29 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2023 officers Termination of appointment of director (Gregory Philip Pritchett) 1 Buy now
28 Feb 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2022 officers Appointment of director (Mr Jamie Christian Kent) 2 Buy now
22 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2022 accounts Annual Accounts 13 Buy now
05 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 115 Buy now
05 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Jan 2022 resolution Resolution 1 Buy now
24 Jan 2022 incorporation Memorandum Articles 10 Buy now
11 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Michael Patrick Wilkinson) 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Anne Louise Wilkinson) 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Robert Anthony Procter) 1 Buy now
11 Jan 2022 officers Appointment of director (Mr Michael Ryall) 2 Buy now
11 Jan 2022 officers Appointment of director (Mr Gregory Philip Pritchett) 2 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Dec 2020 accounts Annual Accounts 12 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 9 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
29 Apr 2015 mortgage Registration of a charge 23 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
22 Apr 2014 accounts Annual Accounts 4 Buy now
30 Nov 2013 annual-return Annual Return 6 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
30 Nov 2012 annual-return Annual Return 7 Buy now
30 Nov 2012 officers Termination of appointment of director (Martin Harman) 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Adele Procter) 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Adele Procter) 1 Buy now
30 Nov 2012 annual-return Annual Return 10 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
06 Oct 2011 annual-return Annual Return 10 Buy now
05 Oct 2010 annual-return Annual Return 10 Buy now
16 Mar 2010 accounts Annual Accounts 7 Buy now
16 Oct 2009 annual-return Annual Return 9 Buy now
16 Oct 2009 address Move Registers To Sail Company 1 Buy now
16 Oct 2009 address Change Sail Address Company 1 Buy now
16 Oct 2009 officers Change of particulars for director (Adele Veronica Procter) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Michael Patrick Wilkinson) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Anne Louise Wilkinson) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Martin Harman) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Robert Anthony Procter) 2 Buy now
25 Mar 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 04/10/08; full list of members 5 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
09 Oct 2007 annual-return Return made up to 04/10/07; full list of members 4 Buy now
12 Mar 2007 accounts Annual Accounts 7 Buy now
04 Dec 2006 annual-return Return made up to 04/10/06; full list of members 4 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 accounts Annual Accounts 8 Buy now
13 Oct 2005 annual-return Return made up to 04/10/05; full list of members 4 Buy now
21 Jun 2005 officers Director's particulars changed 1 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: the water centre sherrif hutton industrial estate sheriff hutton york yorkshire YO60 6RZ 1 Buy now
17 Nov 2004 annual-return Return made up to 04/10/04; full list of members 8 Buy now
05 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jul 2004 address Registered office changed on 30/07/04 from: 87 the village haxby york yorkshire YO32 2JE 1 Buy now
30 Jul 2004 accounts Annual Accounts 8 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 5 Buy now
23 Oct 2003 annual-return Return made up to 04/10/03; full list of members 7 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now