Advanced company searchLink opens in new window

AQUILONIS CONSULTING LTD

Company number 08077862

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)
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