AQUAFORCE TRADING LIMITED



Company Documents

DateDescription
24/02/2424 February 2024 NewUnaudited abridged accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Director's details changed for Mr Yogesh Dewan on 2023-09-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Registered office address changed from 1st Floor, Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware Middx HA8 7EB England to 3 Lyttelton Road London N2 0DR on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
03/02/223 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
31/05/1931 May 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/05/1831 May 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH DEWAN / 01/01/2017

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 26/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SUITE 38 THE BRENTANO SUITES CATALYST HOUSE, 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE HERTFORDSHIRE WD6 3SY

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/02/1629 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1519 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/03/1425 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/03/1325 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document



31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/02/1216 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/04/117 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 3 APEX POINT TRAVELLERS LANE WELHAM GREEN NORTH MYMMS HATFIELD HERTS AL9 7HB

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOGESH DEWAN / 17/01/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 17/01/2010

View Document

14/02/1014 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY JAMES NEWSON / 17/01/2010

View Document

09/02/109 February 2010 Annual return made up to 17 January 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2008 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 17 January 2007 with full list of shareholders

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 29/05/08

View Document

01/04/091 April 2009 GBP NC 50000/100000 29/05/2008

View Document

17/02/0917 February 2009 First Gazette

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 17 STATION ROAD LONDON N3 2SB

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 17 STATION ROAD LONDON N3 2SB

View Document

25/07/0825 July 2008 CURRSHO FROM 31/05/2008 TO 31/05/2007

View Document

18/07/0818 July 2008 PREVEXT FROM 31/01/2008 TO 31/05/2008

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 31/05/07 TOTAL EXEMPTION FULL

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company