Advanced company searchLink opens in new window

ACQUILA LIMITED

Company number 05717230

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)
02 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
06 Jul 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AD01 Registered office address changed from 20 20 Hallbrooke Gardens Bracknell Berkshire RG42 4UE United Kingdom to 20 Hallbrooke Gardens Binfield Berkshire RG42 4UE on 15 March 2021
15 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from The Dairy House Moneyrow Green Holyport Maidenhead Berks SL6 2nd to 20 20 Hallbrooke Gardens Bracknell Berkshire RG42 4UE on 29 January 2019
01 Oct 2018 AP01 Appointment of Mrs Anne Leslie Webb as a director on 1 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AP03 Appointment of Mrs Anne Leslie Webb as a secretary on 20 June 2016
21 Jun 2016 TM02 Termination of appointment of Frederick James Batchelor as a secretary on 1 June 2016
21 Jun 2016 TM01 Termination of appointment of Frederick James Batchelor as a director on 1 June 2016
21 Jun 2016 TM02 Termination of appointment of Frederick James Batchelor as a secretary on 1 June 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 150
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015