AQD CONTROLS AND DATA SERVICES (UK) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

08/04/258 April 2025 Appointment of Mr Thomas Raj Samuel as a director on 2025-03-28

View Document

08/04/258 April 2025 Termination of appointment of Gurpawandeep Kooner as a director on 2025-03-28

View Document

08/04/258 April 2025 Termination of appointment of Shane Newton as a director on 2025-03-28

View Document

08/04/258 April 2025 Appointment of Ilia Gueorguiev Kostov as a director on 2025-03-28

View Document

08/04/258 April 2025 Cessation of Rolls-Royce Plc as a person with significant control on 2025-03-28

View Document

08/04/258 April 2025 Notification of Vistair Systems Limited as a person with significant control on 2025-03-28

View Document

08/04/258 April 2025 Appointment of Mr John Robert Alaric Bray as a director on 2025-03-28

View Document

08/04/258 April 2025 Certificate of change of name

View Document

07/04/257 April 2025 Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Broadway House Almondsbury Business Centre Woodlands Bradley Stoke BS32 4QH on 2025-04-07

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

31/07/2431 July 2024 Appointment of Mr Gurpawandeep Kooner as a director on 2024-07-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Stuart James Hughes as a director on 2024-03-22

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWDEN

View Document

14/08/1814 August 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR APPOINTED ANDREW HUTSON-SMITH

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEIR

View Document

05/04/175 April 2017 DIRECTOR APPOINTED ANDREW GARY BOWDEN

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

08/01/168 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/168 January 2016 ADOPT ARTICLES 18/12/2015

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECTION 519

View Document

02/09/142 September 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILLIAM WEIR

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

01/07/141 July 2014 COMPANY NAME CHANGED SUPERSTRUCTURE GROUP LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL INMAN

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 AUDITOR'S RESIGNATION

View Document

08/02/138 February 2013 APPOINTMENT OF AUDITORS 28/01/2013

View Document

08/02/138 February 2013 AUDITOR'S RESIGNATION

View Document

01/02/131 February 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM ASH HOUSE, FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB

View Document

20/07/1220 July 2012 SECRETARY APPOINTED DELROSE JOY GOMA

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MRS DELROSE JOY GOMA

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SWANSTON

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED PAUL SYBRAY INMAN

View Document

20/07/1220 July 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH SWANSTON / 31/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEIGH THOMAS / 31/01/2010

View Document

02/02/102 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SWANSTON / 01/12/2008

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SWANSTON / 12/11/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR BRIAN LEIGH THOMAS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 8 ELDER STREET LONDON E1 6BT

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 2ND FLOOR THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 COMPANY NAME CHANGED UPSHOT TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 11/10/05

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

15/11/0415 November 2004 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