Advanced company searchLink opens in new window

AQUIND LIMITED

Company number 06681477

Filter by category

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)
17 May 2016 AP01 Appointment of Martin John Callanan as a director on 1 May 2016
17 May 2016 AP01 Appointment of Alexander Temerko as a director on 1 May 2016
09 Mar 2016 AA Full accounts made up to 30 June 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 330,001
04 Nov 2015 TM02 Termination of appointment of Richard Campbell as a secretary on 23 October 2015
04 Nov 2015 TM01 Termination of appointment of David Anthony Edwards as a director on 23 October 2015
04 Nov 2015 MR05 All of the property or undertaking has been released from charge 066814770001
04 Nov 2015 MR05 All of the property or undertaking has been released from charge 066814770002
20 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 330,001.00
  • ANNOTATION Clarification a Second filed SH01 is registered on 27/10/2016
16 Oct 2015 MR02 Registration of acquisition 066814770002, acquired on 25 September 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 330,001
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2016
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
09 Jan 2015 AA Full accounts made up to 30 June 2014
30 Sep 2014 MR01 Registration of charge 066814770001, created on 24 September 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
09 Jan 2014 AD01 Registered office address changed from , Ogn House Amec Way, Wallsend, Tyne and Wear, NE28 6HL, England on 9 January 2014
07 Nov 2013 AA Full accounts made up to 30 June 2013
11 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 AD04 Register(s) moved to registered office address
20 May 2013 AP03 Appointment of Mr Richard Campbell as a secretary
16 May 2013 AD01 Registered office address changed from , Hadrian Yard Amec Way, Wallsend, Tyne and Wear, NE28 6HL, United Kingdom on 16 May 2013
15 Apr 2013 CH01 Director's details changed for Mr Richard Damien Glasspool on 5 April 2013
06 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
04 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders