- Company Overview for ACONEX SERVICES LIMITED (03011107)
- Filing history for ACONEX SERVICES LIMITED (03011107)
- People for ACONEX SERVICES LIMITED (03011107)
- Charges for ACONEX SERVICES LIMITED (03011107)
- More for ACONEX SERVICES LIMITED (03011107)
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) |
---|---|---|---|
02 May 2018 | AD01 | Registered office address changed from 21-25 Church Street West Woking Surrey GU21 6DJ to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 May 2018 | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
23 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
24 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Asif Sharif as a director on 1 August 2016 | |
06 Oct 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Henry Stephen Major Jones as a director on 1 July 2016 | |
18 Jul 2016 | AP03 | Appointment of Mr Robert William Phillpot as a secretary on 1 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Robert William Phillpot as a director on 1 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr Leigh Matthew Jasper as a director on 1 July 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2016 | TM01 | Termination of appointment of Cesar Flores as a director on 27 June 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Monika Lamberth as a director on 31 March 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Wolfgang Krause as a director on 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
31 Aug 2015 | TM01 | Termination of appointment of Jason Daniel Whitmire as a director on 31 August 2015 | |
11 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jul 2015 | AP03 | Appointment of Mr Steven Mark Sanderson as a secretary on 29 July 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Dr Asif Sharif on 13 August 2014 | |
08 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 |