Advanced company searchLink opens in new window

AQUILA ENERGY EFFICIENCY TRUST PLC

Company number 13324616

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)
29 Nov 2024 CH04 Secretary's details changed for Apex Listed Companies Services (Uk) Limited on 18 November 2024
18 Nov 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024
15 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting maybe called no less 14 days clear notice 12/06/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
25 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 15 May 2024
  • GBP 814,382.68
18 May 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
24 Oct 2023 AA Interim accounts made up to 30 June 2023
30 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business / re-elect directors / reappoint auditors 14/06/2023
22 May 2023 AA Group of companies' accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Jan 2023 CH04 Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023
09 Nov 2022 AP01 Appointment of Ms Janine Gail Freeman as a director on 2 November 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/ appoint auditors 25/07/2022
05 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases 28/06/2022
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2022 AA Full accounts made up to 31 December 2021
03 May 2022 AP01 Appointment of Mr David Faviell Fletcher as a director on 29 April 2022
11 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
10 Feb 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 3 December 2021
10 Feb 2022 TM01 Termination of appointment of Lisa Arnold as a director on 28 January 2022
07 Feb 2022 TM01 Termination of appointment of Laura Sandys as a director on 28 January 2022
06 Jan 2022 CH04 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 6 December 2021
13 Dec 2021 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 13 December 2021
12 Aug 2021 OC138 Reduction of iss capital and minute (oc)