AQUA BLUE CLEANING AND SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06026075

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airport House, Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon17/02/2026
Termination of appointment of Deborah Parnis as a director on 2025-06-30
dot icon17/02/2026
Termination of appointment of Joseph Parnis as a director on 2025-06-30
dot icon04/06/2025
Purchase of own shares.
dot icon04/06/2025
Purchase of own shares.
dot icon04/06/2025
Purchase of own shares.
dot icon04/06/2025
Purchase of own shares.
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon15/04/2025
Withdrawal of a person with significant control statement on 2025-04-15
dot icon15/04/2025
Notification of Emma O'sullivan as a person with significant control on 2025-04-14
dot icon15/04/2025
Appointment of Mr Kevin John O' Sullivan as a director on 2025-01-28
dot icon14/04/2025
Termination of appointment of Kevin John O' Sullivan as a director on 2025-01-28
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/05/2023
Second filing for the appointment of Mr Paul John Leone as a director
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Director's details changed for Mrs Deborah Parnis on 2023-05-20
dot icon23/05/2023
Director's details changed for Mr Joseph Parnis on 2023-05-20
dot icon23/05/2023
Director's details changed for Mrs Kim Leone on 2023-05-20
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon30/03/2021
Director's details changed for Mrs Emma O'sullivan on 2021-03-30
dot icon30/03/2021
Director's details changed for Mrs Emma O'sullivan on 2021-03-30
dot icon30/03/2021
Secretary's details changed for Mrs Emma O'sullivan on 2021-03-30
dot icon30/03/2021
Director's details changed for Mrs Emma O'sullivan on 2021-03-29
dot icon30/03/2021
Director's details changed for Mr Kevin John O' Sullivan on 2021-03-29
dot icon30/03/2021
Director's details changed for Mrs Emma O'sullivan on 2021-03-30
dot icon30/03/2021
Director's details changed for Mr Kevin John O' Sullivan on 2021-03-30
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon15/05/2020
Notification of a person with significant control statement
dot icon15/05/2020
Cessation of Emma O' Sullivan as a person with significant control on 2020-03-11
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon09/04/2020
Change of share class name or designation
dot icon23/07/2019
Change of details for Mrs Emma O' Sullivan as a person with significant control on 2019-07-22
dot icon22/07/2019
Registered office address changed from Airport House 2 Brabazon Drive Christchurch BH23 4TL United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 2019-07-22
dot icon22/07/2019
Change of details for Mrs Emma O' Sullivan as a person with significant control on 2019-07-22
dot icon22/07/2019
Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Airport House 2 Brabazon Drive Christchurch BH23 4TL on 2019-07-22
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon24/05/2018
Director's details changed for Mr Paul John Leone on 2017-11-16
dot icon24/05/2018
Director's details changed for Mrs Kim Leone on 2017-11-16
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon19/05/2015
Appointment of Mr Paul John Leone as a director on 2015-05-15
dot icon19/05/2015
Appointment of Mr Joseph Parnis as a director on 2015-05-15
dot icon19/05/2015
Appointment of Mr Kevin John O' Sullivan as a director on 2015-05-15
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mrs Emma Harris on 2014-01-03
dot icon03/01/2014
Secretary's details changed for Mrs Emma Haris on 2014-01-03
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mrs Emma Harris on 2012-01-05
dot icon06/01/2012
Appointment of Mrs Deborah Parnis as a director
dot icon06/01/2012
Secretary's details changed for Mrs Emma Haris on 2012-01-05
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon16/01/2011
Director's details changed for Kim Leone on 2010-12-12
dot icon16/01/2011
Director's details changed for Emma Harris on 2010-12-12
dot icon16/01/2011
Secretary's details changed for Emma Haris on 2010-12-12
dot icon08/09/2010
Registered office address changed from 203 Markfield Courtwood Lane Croydon Surrey CR0 9HU on 2010-09-08
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 12/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/07/2008
Ad 01/06/08\gbp si 98@1=98\gbp ic 2/100\
dot icon22/01/2008
Return made up to 12/12/07; full list of members
dot icon16/02/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Ad 15/12/06-15/12/06 £ si 1@1=1 £ ic 1/2
dot icon15/01/2007
Registered office changed on 15/01/07 from: flat 7, 149 sutton common road sutton surrey SM1 3HP
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Secretary resigned
dot icon12/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

249
2023
change arrow icon+6.92 % *

* during past year

Cash in Bank

£497,888.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
243
423.86K
-
0.00
425.91K
-
2022
255
696.55K
-
0.00
465.65K
-
2023
249
607.64K
-
0.00
497.89K
-
2023
249
607.64K
-
0.00
497.89K
-

Employees

2023

Employees

249 Descended-2 % *

Net Assets(GBP)

607.64K £Descended-12.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

497.89K £Ascended6.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Emma O'sullivan
Director
24/01/2007 - Present
1
Parnis, Deborah
Director
05/10/2011 - 30/06/2025
-
Parnis, Joseph
Director
15/05/2015 - 30/06/2025
-
Leone, Kim
Director
15/12/2006 - Present
-
Leone, Paul John
Director
15/05/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About AQUA BLUE CLEANING AND SUPPORT SERVICES LTD

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD is an(a) Active company incorporated on 12/12/2006 with the registered office located at Airport House, Purley Way, Croydon CR0 0XZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 249 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA BLUE CLEANING AND SUPPORT SERVICES LTD?

toggle

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD is currently Active. It was registered on 12/12/2006 .

Where is AQUA BLUE CLEANING AND SUPPORT SERVICES LTD located?

toggle

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD is registered at Airport House, Purley Way, Croydon CR0 0XZ.

What does AQUA BLUE CLEANING AND SUPPORT SERVICES LTD do?

toggle

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does AQUA BLUE CLEANING AND SUPPORT SERVICES LTD have?

toggle

AQUA BLUE CLEANING AND SUPPORT SERVICES LTD had 249 employees in 2023.

What is the latest filing for AQUA BLUE CLEANING AND SUPPORT SERVICES LTD?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Deborah Parnis as a director on 2025-06-30.