AQUILA INDUSTRIAL CLEANING LIMITED
Company number 12676505
- Company Overview for AQUILA INDUSTRIAL CLEANING LIMITED (12676505)
- Filing history for AQUILA INDUSTRIAL CLEANING LIMITED (12676505)
- People for AQUILA INDUSTRIAL CLEANING LIMITED (12676505)
- Charges for AQUILA INDUSTRIAL CLEANING LIMITED (12676505)
- More for AQUILA INDUSTRIAL CLEANING LIMITED (12676505)
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) |
---|---|---|---|
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
19 Aug 2022 | PSC01 | Notification of Martyn Dennis Carnell as a person with significant control on 31 July 2022 | |
19 Aug 2022 | PSC07 | Cessation of Steven James Whitwham as a person with significant control on 31 July 2022 | |
19 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
19 Aug 2022 | TM01 | Termination of appointment of Steven James Whitwham as a director on 31 July 2022 | |
05 Aug 2022 | AP01 | Appointment of Mr Stephen Stott as a director on 31 July 2022 | |
25 Jul 2022 | CERTNM |
Company name changed elementale-uk LTD\certificate issued on 25/07/22
|
|
22 Jul 2022 | PSC01 | Notification of Steven Whitwham as a person with significant control on 20 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with updates | |
22 Jul 2022 | AP01 | Appointment of Mr Steven James Whitwham as a director on 20 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 20 July 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 July 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 22 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 July 2022 | |
07 Jul 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 July 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 23 June 2022 | |
07 Jul 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 23 June 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 7 July 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 23 June 2022 | |
02 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-17
|