Download leads from Nexok and grow your business. Find out more

Aqua Commercial Cleaning Limited

Documents

Total Documents55
Total Pages228

Filing History

30 July 2023Confirmation statement made on 26 July 2023 with no updates
27 April 2023Total exemption full accounts made up to 31 July 2022
29 July 2022Confirmation statement made on 26 July 2022 with no updates
29 April 2022Total exemption full accounts made up to 31 July 2021
12 August 2021Confirmation statement made on 26 July 2021 with no updates
29 April 2021Total exemption full accounts made up to 31 July 2020
7 August 2020Confirmation statement made on 26 July 2020 with no updates
29 April 2020Total exemption full accounts made up to 31 July 2019
2 August 2019Confirmation statement made on 26 July 2019 with no updates
29 April 2019Total exemption full accounts made up to 31 July 2018
10 August 2018Confirmation statement made on 26 July 2018 with no updates
27 April 2018Total exemption full accounts made up to 31 July 2017
4 August 2017Confirmation statement made on 26 July 2017 with no updates
4 August 2017Confirmation statement made on 26 July 2017 with no updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
8 August 2016Confirmation statement made on 26 July 2016 with updates
8 August 2016Confirmation statement made on 26 July 2016 with updates
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 April 2015Total exemption small company accounts made up to 31 July 2014
27 April 2015Total exemption small company accounts made up to 31 July 2014
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
1 August 2013Registered office address changed from Mercantile Chambers 2Nd Floor Bothwell Street Glasgow G2 6TS Scotland on 1 August 2013
1 August 2013Director's details changed for Mrs Cheryl Muir on 1 August 2013
1 August 2013Registered office address changed from Mercantile Chambers 2Nd Floor Bothwell Street Glasgow G2 6TS Scotland on 1 August 2013
1 August 2013Registered office address changed from Mercantile Chambers 2Nd Floor Bothwell Street Glasgow G2 6TS Scotland on 1 August 2013
1 August 2013Director's details changed for Mrs Cheryl Muir on 1 August 2013
21 May 2013Total exemption small company accounts made up to 31 July 2012
21 May 2013Total exemption small company accounts made up to 31 July 2012
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
11 September 2012Annual return made up to 26 July 2012 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 July 2011
26 April 2012Total exemption small company accounts made up to 31 July 2011
11 August 2011Director's details changed for Cheryl Gilvear on 10 August 2011
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders
11 August 2011Director's details changed for Cheryl Gilvear on 10 August 2011
11 August 2011Registered office address changed from George House - 1St Floor 36 North Hanover Street Glasgow G1 2AD on 11 August 2011
11 August 2011Registered office address changed from George House - 1St Floor 36 North Hanover Street Glasgow G1 2AD on 11 August 2011
11 January 2011Termination of appointment of Marilyn Kelly as a director
11 January 2011Appointment of Cheryl Gilvear as a director
11 January 2011Termination of appointment of Marilyn Kelly as a director
11 January 2011Registered office address changed from Craigleith Laurelbank Menstrie FK11 7HX Scotland on 11 January 2011
11 January 2011Appointment of Cheryl Gilvear as a director
11 January 2011Registered office address changed from Craigleith Laurelbank Menstrie FK11 7HX Scotland on 11 January 2011
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed