Advanced company searchLink opens in new window

AQUIND LIMITED

Company number 06681477

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)
04 Sep 2012 AD02 Register inspection address has been changed
06 Jul 2012 CH01 Director's details changed for Mr Kirill Glukhovskoy on 6 July 2012
14 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
05 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Feb 2011 CH01 Director's details changed for Mr Richard Damien Glasspool on 23 February 2011
05 Jan 2011 AP01 Appointment of Mr. Kirill Glukhovskoy as a director
15 Oct 2010 CERTNM Company name changed slp energy LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
15 Oct 2010 CONNOT Change of name notice
30 Sep 2010 AD01 Registered office address changed from , Hardian Yard Hadrian Road, Wallsend, Tyne and Wear, NE28 6HL on 30 September 2010
29 Sep 2010 AD01 Registered office address changed from , Shell Base Commercial Road, Lowestoft, Suffolk, NR32 2TE on 29 September 2010
24 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 26 August 2010
30 Jun 2010 CH01 Director's details changed for Mr Richard Damien Glasspool on 30 June 2010
30 Jun 2010 TM02 Termination of appointment of Peter Neal as a secretary
28 May 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Sep 2009 363a Return made up to 26/08/09; full list of members
07 Sep 2009 287 Registered office changed on 07/09/2009 from, commercial road, lowestoft, suffolk, NR32 2TE
07 Sep 2009 353 Location of register of members
07 Sep 2009 190 Location of debenture register
14 Nov 2008 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
14 Nov 2008 288b Appointment terminated secretary billy french
14 Nov 2008 288a Secretary appointed peter richard neal
21 Oct 2008 MEM/ARTS Memorandum and Articles of Association
03 Oct 2008 CERTNM Company name changed slp renewable energy LIMITED\certificate issued on 03/10/08