AQUILONIS DEVELOPMENTS LTD

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Iain Burns as a director on 2025-08-26

View Document

04/09/254 September 2025 NewRegistered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE United Kingdom to C/O Brm, Third Floor, Steel City House West Street Sheffield South Yorkshire S1 2GQ on 2025-09-04

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Change of details for Mr Derek Macdonald as a person with significant control on 2025-05-02

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Appointment of receiver or manager

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

03/05/243 May 2024 Change of details for Mr Derek Macdonald as a person with significant control on 2024-05-02

View Document

21/11/2321 November 2023 Change of details for Mr Ross Burns as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Change of details for Mr Ross Burns as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Change of details for Mr Ross Burns as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Ross Burns as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Ross Burns on 2023-11-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Satisfaction of charge 077816700003 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 077816700002 in full

View Document

30/05/2330 May 2023 Registration of charge 077816700004, created on 2023-05-24

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Registration of charge 077816700002, created on 2023-02-27

View Document

27/02/2327 February 2023 Registration of charge 077816700003, created on 2023-02-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mr Ross Burns on 2021-06-01

View Document

07/07/207 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077816700001

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS BURNS / 01/10/2018

View Document

26/11/1826 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MACDONALD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS BURNS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BURNS / 23/05/2014

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS BURNS / 20/12/2012

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 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