AQUARIUS AVIATION LIMITED

04792704
4 STANNEYBROOK CLOSE NORLEY FRODSHAM CHESHIRE WA6 8PZ

Documents

Documents
Date Category Description Pages
25 Oct 2024 accounts Annual Accounts 10 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2022 officers Change of particulars for director (Janet Ann Mashlan) 2 Buy now
06 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2022 officers Change of particulars for director (Gene Whitford Mashlan) 2 Buy now
03 Nov 2022 accounts Annual Accounts 9 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 8 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2020 accounts Annual Accounts 8 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 09/06/2019 4 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
15 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
29 Jul 2019 accounts Annual Accounts 8 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2018 accounts Annual Accounts 8 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Sep 2017 capital Return of Allotment of shares 3 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 7 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
03 Jul 2015 annual-return Annual Return 5 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
16 Jun 2014 annual-return Annual Return 5 Buy now
08 Aug 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 4 Buy now
11 Jun 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 4 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2010 officers Change of particulars for director (Janet Ann Mashlan) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Gene Whitford Mashlan) 2 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Change of particulars for secretary (Christopher Paul Fisher Denham) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Gene Whitford Mashlan) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Janet Ann Mashlan) 2 Buy now
15 Oct 2009 accounts Annual Accounts 4 Buy now
24 Jul 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
12 Aug 2008 accounts Annual Accounts 3 Buy now
07 Jul 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
29 Aug 2007 accounts Annual Accounts 4 Buy now
11 Jun 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
05 Jul 2006 annual-return Return made up to 09/06/06; full list of members 3 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: squirells leap 511A london road davenham cheshire CW9 8NA 1 Buy now
05 Jul 2006 officers Director's particulars changed 1 Buy now
15 Nov 2005 accounts Annual Accounts 6 Buy now
18 Jul 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
04 Apr 2005 accounts Annual Accounts 5 Buy now
23 Jun 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: rookery cottage bishops sutton alresford hampshire SO24 0AL 2 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
19 Aug 2003 officers New secretary appointed 2 Buy now
09 Jun 2003 incorporation Incorporation Company 19 Buy now