- Company Overview for AQUMEN BUSINESS SOLUTIONS LTD (07408138)
- Filing history for AQUMEN BUSINESS SOLUTIONS LTD (07408138)
- People for AQUMEN BUSINESS SOLUTIONS LTD (07408138)
- Charges for AQUMEN BUSINESS SOLUTIONS LTD (07408138)
- More for AQUMEN BUSINESS SOLUTIONS LTD (07408138)
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 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
17 Sep 2015 | AD01 | Registered office address changed from C/O Stead Robinson Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to C/O Walter Dawson & Son 7 Wellington Road Dewsbury West Yorkshire WF13 1HF on 17 September 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
24 Oct 2012 | AD01 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 24 October 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Andrew Murray Taylor on 3 November 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
30 Sep 2011 | AD01 | Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England on 30 September 2011 | |
14 Oct 2010 | NEWINC |
Incorporation
|