Advanced company searchLink opens in new window

AQ RENT UK LTD

Company number 10875253

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)
29 May 2024 AP01 Appointment of Mr Tom Cornelis Petras Bleeker as a director on 16 May 2024
20 Nov 2023 MR01 Registration of charge 108752530001, created on 16 November 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
15 Mar 2023 CH01 Director's details changed for Franciscus Johannes Maria Koks on 8 February 2023
15 Mar 2023 AD01 Registered office address changed from 5 Brantingham Gardens Bawtry Doncaster DN10 6XJ England to Unit 6 Askern Road Carcroft Doncaster DN6 8DE on 15 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Nov 2020 AD01 Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to 5 Brantingham Gardens Bawtry Doncaster DN10 6XJ on 23 November 2020
24 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
20 Dec 2017 CH01 Director's details changed for R. Koks on 5 December 2017
11 Dec 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
11 Dec 2017 AD01 Registered office address changed from 41 Earlsway Thornaby TS17 9JU England to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 11 December 2017
20 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-20
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted