AQUILO DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Registered office address changed from North West House Marylebone Road London NW1 5PU England to 7 st Petersgate Stockport Cheshire SK1 1EB on 2025-02-11

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Change of details for Mr Mark Laurence Whitfield as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Mark Laurence Whitfield as a person with significant control on 2024-08-06

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Certificate of change of name

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Termination of appointment of Kane Gary Jackson as a director on 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Cessation of Kane Gary Jackson as a person with significant control on 2022-10-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 COMPANY NAME CHANGED WESTBROOK WHITFIELD BRIGHTON ROAD LTD CERTIFICATE ISSUED ON 14/05/21

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 12/05/21 STATEMENT OF CAPITAL GBP 120

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 38 CONSTANTINE ROAD LONDON NW3 2NG ENGLAND

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 111A, WALTON STREET LONDON SW3 2HP UNITED KINGDOM

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR KANE GARY JACKSON / 08/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE GARY JACKSON / 08/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE GARY JACKSON / 08/09/2018

View Document

21/08/1821 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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