AQUILA OPEN SPACE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

25/10/2425 October 2024 Registration of charge 059735970007, created on 2024-10-18

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/10/2418 October 2024 Satisfaction of charge 059735970006 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Satisfaction of charge 059735970005 in full

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-07-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-07-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-07-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / ABSL 1 LIMITED / 15/10/2019

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HIRST

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HIRST

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 DIRECTOR APPOINTED MR DOMINIC CHAMBERS

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREEDMAN / 19/10/2018

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 ALTER ARTICLES 16/10/2017

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059735970006

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059735970005

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059735970004

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DANIEL FREEDMAN

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/07/15

View Document

26/10/1526 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059735970003

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059735970004

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1410 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059735970003

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/14

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/13

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/12

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

11/08/1111 August 2011 ALTER ARTICLES 28/06/2011

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/12/091 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY HIRST / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CHAMBERS / 01/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GARY HIRST / 01/10/2009

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HIRST / 01/07/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/07/2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

20/10/0620 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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