- Company Overview for AQUILA TRAINING SERVICES LIMITED (05567402)
- Filing history for AQUILA TRAINING SERVICES LIMITED (05567402)
- People for AQUILA TRAINING SERVICES LIMITED (05567402)
- More for AQUILA TRAINING SERVICES LIMITED (05567402)
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) |
---|---|---|---|
12 Jul 2016 | TM02 | Termination of appointment of Patricia Knight as a secretary on 12 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AD01 | Registered office address changed from Tredomen Business &Technology Centre Tredomen Park Ystrad Mynach Hengoed CF2 7FN to Foresters House Abercarn Newport Gwent NP11 5AL on 24 November 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
05 Dec 2012 | CH01 | Director's details changed for Mr Michael Gore on 1 December 2011 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Feb 2011 | AD01 | Registered office address changed from 1 the Maltings, 2 Anderson Road Bearwood Birmingham B66 4AR on 23 February 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for Mr Michael Gore on 1 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Jan 2009 | 363a | Return made up to 19/09/08; full list of members | |
27 Jan 2009 | 288a | Director appointed mr michael gore | |
27 Jan 2009 | 288b | Appointment terminated director julie jones | |
31 Oct 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
23 Oct 2007 | 363a | Return made up to 19/09/07; full list of members |