Advanced company searchLink opens in new window

ACONEX SERVICES LIMITED

Company number 03011107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
23 Jun 2017 MR04 Satisfaction of charge 3 in full
24 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Asif Sharif as a director on 1 August 2016
06 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
20 Jul 2016 AP01 Appointment of Mr Henry Stephen Major Jones as a director on 1 July 2016
18 Jul 2016 AP03 Appointment of Mr Robert William Phillpot as a secretary on 1 July 2016
18 Jul 2016 AP01 Appointment of Mr Robert William Phillpot as a director on 1 July 2016
18 Jul 2016 AP01 Appointment of Mr Leigh Matthew Jasper as a director on 1 July 2016
05 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
03 Jul 2016 TM01 Termination of appointment of Cesar Flores as a director on 27 June 2016
08 Apr 2016 TM01 Termination of appointment of Monika Lamberth as a director on 31 March 2016
08 Apr 2016 TM01 Termination of appointment of Wolfgang Krause as a director on 31 March 2016
29 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 45,161.01
31 Aug 2015 TM01 Termination of appointment of Jason Daniel Whitmire as a director on 31 August 2015
11 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jul 2015 AP03 Appointment of Mr Steven Mark Sanderson as a secretary on 29 July 2015
22 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 45,161.01
22 Jan 2015 CH01 Director's details changed for Dr Asif Sharif on 13 August 2014
08 Dec 2014 MR04 Satisfaction of charge 2 in full
13 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 45,161.01