Advanced company searchLink opens in new window

AQUILA BIOMEDICAL LIMITED

Company number SC393914

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)
08 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
30 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
25 Mar 2021 SH20 Statement by Directors
25 Mar 2021 SH19 Statement of capital on 25 March 2021
  • GBP 0.001
25 Mar 2021 CAP-SS Solvency Statement dated 17/03/21
25 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 17/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Oct 2020 AP01 Appointment of Mr Steven Francis Axtell Horder as a director on 18 September 2020
02 Oct 2020 TM01 Termination of appointment of Matthew James Hanson as a director on 18 September 2020
28 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
28 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
28 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
31 Jul 2020 AD01 Registered office address changed from Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom to 2 James Lindsay Place Dundee DD1 5JJ on 31 July 2020
23 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
23 Mar 2020 TM01 Termination of appointment of Paul Mccluskey as a director on 31 December 2019
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2020 TM01 Termination of appointment of Clare Louise Doris as a director on 8 October 2019
23 Jan 2020 TM01 Termination of appointment of Stephen Mark Anderton as a director on 5 August 2019
04 Nov 2019 TM01 Termination of appointment of John William Handley as a director on 10 September 2019
11 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Aug 2019 AP01 Appointment of Matthew James Hanson as a director on 5 August 2019