Advanced company searchLink opens in new window

AQUILA SOFTWARE LIMITED

Company number 05691619

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2020 TM01 Termination of appointment of Anthony James Dear as a director on 1 March 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
29 May 2019 PSC05 Change of details for Aquila Group Holdings Limited as a person with significant control on 30 January 2019
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 AD02 Register inspection address has been changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
07 Feb 2019 AP01 Appointment of Mr Duncan Stuart Watson as a director on 1 February 2019
07 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
06 Feb 2019 TM01 Termination of appointment of Richard Mark Williams as a director on 1 February 2019
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
14 Nov 2018 AP01 Appointment of Mr Richard Mark Williams as a director on 31 October 2018
14 Nov 2018 TM01 Termination of appointment of Finlay John Maclennan Ross as a director on 31 October 2018
14 Nov 2018 TM01 Termination of appointment of David Edward Ackroyd as a director on 31 October 2018
14 Nov 2018 AP01 Appointment of Mr John Stier as a director on 31 October 2018
13 Nov 2018 AP01 Appointment of Mr Anthony James Dear as a director on 31 October 2018
13 Nov 2018 AP03 Appointment of Katherine Cong as a secretary on 31 October 2018
12 Nov 2018 AD01 Registered office address changed from Aquila House, 35 London Road Redhill Surrey RH1 1NJ to Sutherland House Russell Way Crawley West Sussex RH10 1UH on 12 November 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
11 May 2018 PSC07 Cessation of Finlay John Maclennan Ross as a person with significant control on 11 May 2018
11 May 2018 PSC07 Cessation of David Edward Ackroyd as a person with significant control on 11 May 2018
11 May 2018 PSC02 Notification of Aquila Group Holdings Limited as a person with significant control on 6 April 2016
26 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates