AQS OPERATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

14/01/2514 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-23

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-11-19

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-08-23

View Document

27/12/2427 December 2024 Change of details for a person with significant control

View Document

23/12/2423 December 2024 Termination of appointment of Jan Jetse Dijkstra as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr. Danny John Craig Webb as a director on 2024-12-13

View Document

18/12/2418 December 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-10-11

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Termination of appointment of Maxime Joseph Sieradzki as a director on 2023-05-05

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Aventicum Pbsa Holdco Limited as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

22/04/2122 April 2021 25/03/21 STATEMENT OF CAPITAL GBP 1

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / AVENTICUM PBSA HOLDCO LIMITED / 14/04/2021

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 4 SLOANE TERRACE LONDON SW1X 9DQ ENGLAND

View Document

11/02/2111 February 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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