About

Registered Number: 05033843
Date of Incorporation: 04/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 78 Carey Park Killigarth, Polperro, Cornwall, PL13 2JP,

 

Founded in 2004, Aquastorage System Cleansing Ltd has its registered office in Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIMORE, Clive Terence 19 May 2006 - 1
FINNIMORE, Martyn James 04 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FINNIMORE, Julie Ann 04 February 2004 15 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 22 March 2012
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 03 February 2005
225 - Change of Accounting Reference Date 03 February 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.