AQUMEN BUSINESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Confirmation statement made on 2023-09-20 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/03/2320 March 2023 | Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF to White House Wollaton Street Nottingham NG1 5GF on 2023-03-20 |
09/02/239 February 2023 | Purchase of own shares. |
09/02/239 February 2023 | Cancellation of shares. Statement of capital on 2023-01-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
21/09/2221 September 2022 | Amended total exemption full accounts made up to 2021-10-31 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074081380002 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | 31/10/16 TOTAL EXEMPTION FULL |
24/08/1624 August 2016 | 04/08/16 STATEMENT OF CAPITAL GBP 100 |
16/11/1516 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM C/O STEAD ROBINSON SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6GD |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
28/10/1428 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013Analyse these accounts |
16/10/1316 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012Analyse these accounts |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER |
24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
28/02/1228 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY TAYLOR / 03/11/2011 |
31/10/1131 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 5 POOL COURT PASTURE ROAD GOOLE EAST YORKSHIRE DN14 6HD ENGLAND |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company