Advanced company searchLink opens in new window

AQUITAINE FACILITIES LTD

Company number 10322588

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 August 2023
30 Jan 2023 AA Micro company accounts made up to 31 August 2022
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 August 2021
15 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 August 2020
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 August 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC07 Cessation of Martin Shortland as a person with significant control on 9 January 2019
09 Jan 2019 PSC01 Notification of Maheswarsingh Dhurun as a person with significant control on 9 January 2019
09 Jan 2019 AP01 Appointment of Mr Maheswarsingh Dhurun as a director on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Martin Shortland as a director on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England to 33 Long Grove Harold Wood Romford RM3 0WN on 9 January 2019
26 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
16 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
09 May 2018 AA Accounts for a dormant company made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
18 Jul 2017 PSC04 Change of details for Mr Martin Shortland as a person with significant control on 22 June 2017
22 Jun 2017 CH01 Director's details changed for Mr Martin Shortland on 22 June 2017
22 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG on 22 June 2017
10 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-10
  • GBP 1