Advanced company searchLink opens in new window

AQUILA INDUSTRIAL CLEANING LIMITED

Company number 12676505

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
17 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-17
  • GBP 1