Advanced company searchLink opens in new window

AQUMEN BUSINESS SOLUTIONS LTD

Company number 07408138

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted