(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Mar 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Mar 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Mar 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
(CH03) On Fri, 27th Mar 2015 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Mar 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG England on Fri, 27th Mar 2015 to 216-218 Main Road Biggin Hill Westerham Kent TN16 3BD
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 15th Aug 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39a Welbeck Street London W1G 8DH on Fri, 15th Aug 2014 to 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 15th Aug 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Nov 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 28th Jun 2012. Old Address: 32 Queen Anne Street London W1G 8HD United Kingdom
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Mar 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aquila mechanical services LIMITEDcertificate issued on 27/06/11
filed on: 27th, June 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Mar 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 16th May 2011 new director was appointed.
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Oct 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Tue, 12th Oct 2010, company appointed a new person to the position of a secretary
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Mar 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(21 pages)
|