Advanced company searchLink opens in new window

ACQUISITA FLEET SERVICES LIMITED

Company number 06949567

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
14 Apr 2021 TM01 Termination of appointment of Stephen Day as a director on 14 April 2021
14 Apr 2021 PSC07 Cessation of Stephen Day as a person with significant control on 14 April 2021
15 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Jan 2021 CH01 Director's details changed for Mr Andrew Douglas Silver on 15 January 2021
15 Jan 2021 PSC04 Change of details for Mr Andrew Douglas Silver as a person with significant control on 15 January 2021
18 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
21 Aug 2019 PSC01 Notification of Stephen Day as a person with significant control on 19 August 2019
20 Aug 2019 AD01 Registered office address changed from Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwickworkspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 August 2019
19 Aug 2019 AP01 Appointment of Mr Stephen Day as a director on 19 August 2019
19 Aug 2019 TM01 Termination of appointment of Aqumen Group Llp as a director on 19 August 2019
16 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Dec 2018 AD01 Registered office address changed from PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN England to Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN on 28 December 2018
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2018 AD01 Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN on 15 August 2018
14 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with updates
08 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 8 February 2018
08 Feb 2018 PSC01 Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018
07 Feb 2018 AA Accounts for a dormant company made up to 31 March 2017