Advanced company searchLink opens in new window

AQUILA 1516 LIMITED

Company number 06917646

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)
06 Feb 2024 AA Accounts for a dormant company made up to 30 July 2023
14 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 30 July 2022
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
10 Feb 2022 AA Accounts for a dormant company made up to 30 July 2021
12 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
11 May 2021 AA Accounts for a small company made up to 30 July 2020
22 Sep 2020 TM01 Termination of appointment of Daniel Freedman as a director on 21 September 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
21 May 2020 PSC05 Change of details for Aquila Real Estate Limited as a person with significant control on 21 May 2020
21 May 2020 CH01 Director's details changed for Mr Anthony David Chambers on 21 May 2020
27 Apr 2020 AA Accounts for a small company made up to 30 July 2019
08 Oct 2019 TM02 Termination of appointment of Paul Gary Hirst as a secretary on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Paul Gary Hirst as a director on 8 October 2019
05 Jul 2019 CH03 Secretary's details changed for Mr Paul Gary Hirst on 1 July 2019
29 Jun 2019 AD01 Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 6a High Street Chelmsford CM1 1BE on 29 June 2019
29 Jun 2019 AD01 Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 29 June 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
03 May 2019 AA Accounts for a small company made up to 30 July 2018
09 Apr 2019 AP01 Appointment of Mr Dominic Chambers as a director on 9 April 2019
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
02 May 2018 AA Accounts for a small company made up to 31 July 2017
26 Apr 2018 CH01 Director's details changed for Mr Daniel Freedman on 4 April 2018
29 Nov 2017 MA Memorandum and Articles of Association
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association