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)
11 Feb 2014 CH01 Director's details changed for Mr Stephen Lyon Cooper on 1 January 2014
06 Feb 2014 AP01 Appointment of Mr Cesar Flores as a director
06 Feb 2014 TM01 Termination of appointment of Colin Smith as a director
09 Jul 2013 AA Full accounts made up to 31 December 2012
18 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr Stephen Lyon Cooper on 29 November 2012
29 Nov 2012 CH01 Director's details changed for Mr Stephen Lyon Cooper on 29 November 2012
24 Oct 2012 TM01 Termination of appointment of William Flind as a director
24 Oct 2012 TM02 Termination of appointment of William Flind as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 CERTNM Company name changed biw technologies LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
  • NM01 ‐ Change of name by resolution
28 Feb 2012 CH01 Director's details changed for Dr Asif Sharif on 27 February 2012
27 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
24 Jan 2012 AP01 Appointment of Mr Jason Daniel Whitmire as a director
23 Jan 2012 AP01 Appointment of Mrs Monika Lamberth as a director
23 Jan 2012 AP01 Appointment of Dr Wolfgang Krause as a director
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 42,581.01
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 December 2011
  • GBP 45,161.01
05 Dec 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 TM01 Termination of appointment of Daniel Polaine as a director
15 Jun 2011 TM01 Termination of appointment of Martin Reents as a director
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
18 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of David Tate as a director