Advanced company searchLink opens in new window

AQUILA DESIGN LTD

Company number 08079976

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Dec 2022 AA Micro company accounts made up to 31 March 2021
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2022 AA Micro company accounts made up to 31 March 2020
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
25 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
02 May 2019 SH06 Cancellation of shares. Statement of capital on 3 April 2019
  • GBP 96
02 May 2019 SH03 Purchase of own shares.
01 Apr 2019 CH01 Director's details changed for Mr Daniel Mcgrath on 1 April 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AD01 Registered office address changed from 598a Southmead Road Westbury-on-Trym Bristol BS10 5NH to 10 Westleigh Road Bristol BS10 5rd on 15 January 2016