London
SW17 8QN
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | aquaheat.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87728999 |
Telephone region | London |
Registered Address | Flat1 19 Terrapin Road London SW17 8QN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
100 at £1 | Steven Linnane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,605 |
Cash | £82,746 |
Current Liabilities | £14,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
15 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 6 Trinity Road Sheerness Kent ME12 2PJ United Kingdom on 31 July 2013 (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Appointment of Stephen Linnane as a director (2 pages) |
23 March 2012 | Appointment of Stephen Linnane as a director (2 pages) |
22 March 2012 | Incorporation (21 pages) |
22 March 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
22 March 2012 | Incorporation (21 pages) |
22 March 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |