- Company Overview for AQUILONIS CONSULTING LTD (08077862)
- Filing history for AQUILONIS CONSULTING LTD (08077862)
- People for AQUILONIS CONSULTING LTD (08077862)
- More for AQUILONIS CONSULTING LTD (08077862)
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) |
---|---|---|---|
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
07 Mar 2022 | CH01 | Director's details changed for Katherine Banks on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 7 March 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Katherine Banks on 8 May 2019 | |
08 May 2019 | PSC04 | Change of details for Miss Katherine Banks as a person with significant control on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 224 Relay Point Wilnecote Tamworth B77 5PA England to Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 8 May 2019 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Dec 2018 | PSC04 | Change of details for Miss Katherine Banks as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Katherine Banks on 5 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 224 Relay Point Wilnecote Tamworth B77 5PA on 5 December 2018 | |
23 Aug 2018 | PSC01 | Notification of Katherine Banks as a person with significant control on 6 April 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
01 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Sjd Accountancy Ground Floor 8 Emmanuel Court, 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 |