Advanced company searchLink opens in new window

AQUILA PM LIMITED

Company number 11451775

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)
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 July 2020
12 Apr 2021 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
22 Sep 2020 TM01 Termination of appointment of Daniel Freedman as a director on 21 September 2020
02 Sep 2020 PSC01 Notification of Dominic Chambers as a person with significant control on 31 July 2020
02 Sep 2020 PSC07 Cessation of Anthony David Chambers as a person with significant control on 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
30 Mar 2020 AA Accounts for a small company made up to 31 July 2019
08 Oct 2019 TM01 Termination of appointment of Paul Gary Hirst as a director on 8 October 2019
09 Sep 2019 PSC01 Notification of Anthony David Chambers as a person with significant control on 25 July 2019
05 Sep 2019 PSC07 Cessation of Aquila House Holdings Limited as a person with significant control on 25 July 2019
13 Aug 2019 AP01 Appointment of Ms Clare Innes as a director on 13 August 2019
11 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Jul 2019 CH01 Director's details changed for Mr Daniel Freedman on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Paul Gary Hirst on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Anthony David Chambers on 1 July 2019
29 Jun 2019 AD01 Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom to 6a High Street Chelmsford CM1 1BE on 29 June 2019
24 Apr 2019 AP01 Appointment of Mr Dominic Chambers as a director on 24 April 2019
06 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-06
  • GBP 100