Accounts. Accounts type total exemption full. |
2023-09-07 |
View Report |
Officers. Change date: 2023-05-18. Officer name: Mr Duncan Stuart Watson. |
2023-05-18 |
View Report |
Officers. Officer name: Susannah Elizabeth Bowen. Appointment date: 2023-03-27. |
2023-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-13 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-21 |
View Report |
Accounts. Legacy. |
2022-09-21 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-21 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-05 |
View Report |
Accounts. Legacy. |
2021-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-05 |
View Report |
Officers. Termination date: 2021-08-01. Officer name: John Stier. |
2021-08-11 |
View Report |
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. |
2021-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-12 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-10-05 |
View Report |
Accounts. Legacy. |
2020-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-10-05 |
View Report |
Officers. Termination date: 2020-09-16. Officer name: Katherine Cong. |
2020-09-17 |
View Report |
Officers. Appointment date: 2020-09-16. Officer name: Prism Cosec Limited. |
2020-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Officers. Officer name: Anthony James Dear. Termination date: 2020-03-01. |
2020-03-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-14 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-02 |
View Report |
Accounts. Legacy. |
2019-10-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Officers. Officer name: Mr Duncan Stuart Watson. Appointment date: 2019-02-01. |
2019-02-07 |
View Report |
Officers. Officer name: Richard Mark Williams. Termination date: 2019-02-01. |
2019-02-06 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-01-30 |
View Report |
Resolution. Description: Resolutions. |
2019-01-30 |
View Report |
Accounts. Accounts type full. |
2019-01-29 |
View Report |
Persons with significant control. Psc name: Aquilaheywood Limited. Cessation date: 2018-10-31. |
2018-11-14 |
View Report |
Persons with significant control. Notification date: 2018-10-31. Psc name: Paymaster (1836) Limited. |
2018-11-14 |
View Report |
Officers. Officer name: Finlay John Maclennan Ross. Termination date: 2018-10-31. |
2018-11-13 |
View Report |
Officers. Officer name: David Edward Ackroyd. Termination date: 2018-10-31. |
2018-11-13 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Mr Richard Mark Williams. |
2018-11-13 |
View Report |
Officers. Officer name: Mr John Stier. Appointment date: 2018-10-31. |
2018-11-13 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Mr Anthony James Dear. |
2018-11-13 |
View Report |
Officers. Appointment date: 2018-10-31. Officer name: Katherine Cong. |
2018-11-13 |
View Report |
Address. Change date: 2018-11-12. Old address: Aquila House 35 London Road Redhill Surrey RH1 1NJ. New address: Sutherland House Russell Way Crawley West Sussex RH10 1UH. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-16 |
View Report |
Persons with significant control. Cessation date: 2018-05-11. Psc name: Finlay John Maclennan Ross. |
2018-05-11 |
View Report |
Persons with significant control. Psc name: David Edward Ackroyd. Cessation date: 2018-05-11. |
2018-05-11 |
View Report |
Persons with significant control. Psc name: Aquilaheywood Limited. Notification date: 2016-04-06. |
2018-05-11 |
View Report |
Capital. Description: Statement by Directors. |
2018-04-27 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2018-04-27 |
View Report |