AQUI CONTROL (UNITED KINGDOM) LIMITED

Unit 3 The Pavillion Strelley Hall, Main Street Unit 3 The Pavillion Strelley Hall, Main Street, Nottingham, NG8 6PE, England
StatusACTIVE
Company No.07671914
CategoryPrivate Limited Company
Incorporated16 Jun 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

AQUI CONTROL (UNITED KINGDOM) LIMITED is an active private limited company with number 07671914. It was incorporated 13 years, 19 days ago, on 16 June 2011. The company address is Unit 3 The Pavillion Strelley Hall, Main Street Unit 3 The Pavillion Strelley Hall, Main Street, Nottingham, NG8 6PE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-13

Old address: 74 High Street Northallerton North Yorkshire DL7 8EG

New address: Unit 3 the Pavillion Strelley Hall, Main Street Strelley Nottingham NG8 6PE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lyric technical LIMITED\certificate issued on 05/11/13

Documents

View document PDF

Change of name notice

Date: 05 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: Oak House North End Bedale North Yorkshire DL8 1AQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Hankin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPGR LTD.

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:10146563
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JZ SERVICE CONSULTING LTD

8 BARKERS MEADOW,ASCOT,SL5 8SD

Number:08241959
Status:ACTIVE
Category:Private Limited Company

MOBILE ACTIVE LTD

40 NEW EDINBURGH ROAD,GLASGOW,G71 6BS

Number:SC546153
Status:ACTIVE
Category:Private Limited Company

OAKLEY CARE LIMITED

2 CHERRY GARDEN LANE,BRISTOL,BS30 6JH

Number:11331540
Status:ACTIVE
Category:Private Limited Company

SOS RESPONSIVE RECRUITMENT LIMITED

FOLKES FARM,UPMINSTER,RM14 1TH

Number:06770344
Status:ACTIVE
Category:Private Limited Company

THE COMPANY OF HORSEMEN LTD

OAKLANDS STUD FARM,MILWICH,ST18 0EG

Number:04692215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source