AQS OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-12-31 |
31/01/2531 January 2025 | Accounts for a small company made up to 2023-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-11 with updates |
14/01/2514 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-08-23 |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-11-19 |
13/01/2513 January 2025 | Statement of capital following an allotment of shares on 2024-08-23 |
27/12/2427 December 2024 | Change of details for a person with significant control |
23/12/2423 December 2024 | Termination of appointment of Jan Jetse Dijkstra as a director on 2024-12-13 |
23/12/2423 December 2024 | Appointment of Mr. Danny John Craig Webb as a director on 2024-12-13 |
18/12/2418 December 2024 | Certificate of change of name |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-11 with updates |
16/01/2416 January 2024 | Statement of capital following an allotment of shares on 2023-10-11 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-12-31 |
08/05/238 May 2023 | Termination of appointment of Maxime Joseph Sieradzki as a director on 2023-05-05 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with updates |
21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-11-16 |
03/11/223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Change of details for Aventicum Pbsa Holdco Limited as a person with significant control on 2022-09-16 |
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 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-11 with updates |
22/04/2122 April 2021 | 25/03/21 STATEMENT OF CAPITAL GBP 1 |
16/04/2116 April 2021 | PSC'S CHANGE OF PARTICULARS / AVENTICUM PBSA HOLDCO LIMITED / 14/04/2021 |
14/04/2114 April 2021 | REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 4 SLOANE TERRACE LONDON SW1X 9DQ ENGLAND |
11/02/2111 February 2021 | CURRSHO FROM 31/01/2022 TO 31/12/2021 |
12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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