AGUILA PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

16/07/1916 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/05/1822 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED AGUILA VACANT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 COMPANY NAME CHANGED AGUILA RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 CESSATION OF JULIE ANN CONNOCK AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CONNOCK

View Document

01/06/171 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM SUITE 2 18 HIGH STREET THORNBURY BRISTOL BS35 2AH ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 38B ST DAVID'S ROAD THORNBURY BRISTOL BS35 2JF ENGLAND

View Document

15/04/1615 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE CORNOCK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MS JULIE CONNOCK

View Document

11/02/1511 February 2015 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