AQUA BLUE-DOLPHIN SERVICES LTD

Register to unlock more data on OkredoRegister

AQUA BLUE-DOLPHIN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05810029

Incorporation date

09/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 91 Mayflower Street, Plymouth PL1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2006)
dot icon23/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon27/08/2022
Compulsory strike-off action has been discontinued
dot icon26/08/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon18/03/2022
Director's details changed for Mr Geoffrey James Green on 2022-03-18
dot icon18/03/2022
Change of details for Mr Geoffry Green as a person with significant control on 2022-03-18
dot icon15/03/2022
Termination of appointment of Laura Elizabeth Green as a secretary on 2022-03-15
dot icon15/03/2022
Registered office address changed from 2 England Springs Long Lane Beverley HU17 0RL England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2022-03-15
dot icon15/03/2022
Termination of appointment of Laura Elizabeth Green as a director on 2022-03-15
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon07/01/2020
Registered office address changed from 2 England Springs Sparkmill Lane Beverley North Humberside NU17 0RL United Kingdom to 2 England Springs Long Lane Beverley HU17 0RL on 2020-01-07
dot icon15/07/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2019
Change of details for Mr Geoffry Green as a person with significant control on 2019-05-29
dot icon29/05/2019
Registered office address changed from 2 Long Lane Beverley North Humberside HU17 0RL to 2 England Springs Sparkmill Lane Beverley North Humberside NU17 0RL on 2019-05-29
dot icon28/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon01/06/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Compulsory strike-off action has been discontinued
dot icon08/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/07/2016
Amended total exemption small company accounts made up to 2014-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/05/2015
Registered office address changed from 44 Roseberry Avenue Bridlington East Yorkshire YO15 3PR to 2 Long Lane Beverley North Humberside HU17 0RL on 2015-05-20
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/03/2014
Amended accounts made up to 2013-05-31
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
Annual return made up to 2009-05-09 with full list of shareholders
dot icon09/11/2009
Director's details changed for Geoffrey James Green on 2009-10-01
dot icon09/11/2009
Director's details changed for Laura Elizabeth Green on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Laura Elizabeth Green on 2009-10-01
dot icon02/10/2009
Registered office changed on 02/10/2009 from 5 frensham avenue morley leeds LS27 0RP united kingdom
dot icon08/09/2009
First Gazette notice for compulsory strike-off
dot icon24/06/2008
Director and secretary appointed laura elizabeth green
dot icon24/06/2008
Director appointed geoffrey james green
dot icon09/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/06/2008
Appointment terminated director duport director LIMITED
dot icon04/06/2008
Appointment terminated secretary duport secretary LIMITED
dot icon04/06/2008
Registered office changed on 04/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon22/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon16/05/2007
Return made up to 09/05/07; full list of members
dot icon09/05/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,797.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
09/05/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.00
-
0.00
7.80K
-
2021
2
154.00
-
0.00
7.80K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

154.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
09/05/2006 - 04/06/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
09/05/2006 - 04/06/2008
9186
Green, Laura Elizabeth
Secretary
21/06/2008 - 15/03/2022
-
Green, Geoffrey James
Director
20/06/2008 - Present
-
Green, Laura Elizabeth
Director
21/06/2008 - 15/03/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUA BLUE-DOLPHIN SERVICES LTD

AQUA BLUE-DOLPHIN SERVICES LTD is an(a) Active company incorporated on 09/05/2006 with the registered office located at Suite 3 91 Mayflower Street, Plymouth PL1 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA BLUE-DOLPHIN SERVICES LTD?

toggle

AQUA BLUE-DOLPHIN SERVICES LTD is currently Active. It was registered on 09/05/2006 .

Where is AQUA BLUE-DOLPHIN SERVICES LTD located?

toggle

AQUA BLUE-DOLPHIN SERVICES LTD is registered at Suite 3 91 Mayflower Street, Plymouth PL1 1SB.

What does AQUA BLUE-DOLPHIN SERVICES LTD do?

toggle

AQUA BLUE-DOLPHIN SERVICES LTD operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does AQUA BLUE-DOLPHIN SERVICES LTD have?

toggle

AQUA BLUE-DOLPHIN SERVICES LTD had 2 employees in 2021.

What is the latest filing for AQUA BLUE-DOLPHIN SERVICES LTD?

toggle

The latest filing was on 23/05/2023: Confirmation statement made on 2023-05-09 with no updates.