AQIX LTD

Digges Barn Out Elmstead Lane Digges Barn Out Elmstead Lane, Canterbury, CT4 6PH, England
StatusACTIVE
Company No.03688940
CategoryPrivate Limited Company
Incorporated24 Dec 1998
Age25 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

AQIX LTD is an active private limited company with number 03688940. It was incorporated 25 years, 5 months, 11 days ago, on 24 December 1998. The company address is Digges Barn Out Elmstead Lane Digges Barn Out Elmstead Lane, Canterbury, CT4 6PH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

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: 03 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2022

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH19

Date: 2022-10-19

Capital : 30,953.85 GBP

Documents

View document PDF

Legacy

Date: 17 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/22

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2022

Action Date: 04 Oct 2022

Category: Capital

Type: SH01

Capital : 30,953.85 GBP

Date: 2022-10-04

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH01

Capital : 30,817.49 GBP

Date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Adamson

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Jennifer Ann Murray

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 30,005.19 GBP

Date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 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: 26 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Dec 2017

Category: Address

Type: AD02

Old address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ England

New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Dec 2017

Category: Address

Type: AD03

New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: Digges Barn Out Elmstead Lane Barham Canterbury CT4 6PH

Old address: London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH

Change date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Mrs Sarah Louise Adamson

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Patrick Powell

Termination date: 2017-06-30

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Ann Murray

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-08

Officer name: Martin Patrick Powell

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Capital : 29,547.3 GBP

Date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Capital : 29,197.3 GBP

Date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH01

Capital : 29,047.3 GBP

Date: 2016-04-19

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 28,847.3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Michael Lawton

Termination date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 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: 20 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2015

Category: Address

Type: AD03

New address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2015

Category: Address

Type: AD02

New address: C/O Mp Powell Welches Bentley Farnham Surrey GU10 5HZ

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 02 Sep 2014

Category: Capital

Type: SH01

Capital : 28,472.14 GBP

Date: 2014-09-02

Documents

View document PDF

Resolution

Date: 14 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Durdy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 23 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 14 Oct 2013

Category: Capital

Type: SH01

Capital : 27,563.73 GBP

Date: 2013-10-14

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2014

Action Date: 14 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-14

Capital : 27,563.73 GBP

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morgan

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 27,563.73 GBP

Date: 2013-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Old address: Imperial College London Incubator, Exhibition Road London SW7 2AZ

Change date: 2013-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2012

Action Date: 04 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-04

Capital : 26,488.34 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cherry Knox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Vincent Michael Lawton

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr John Christopher Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Douglas Rees

Change date: 2011-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 03 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-03

Capital : 26,473.9 GBP

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-08

Capital : 22,649.8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Matthew Durdy

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr Martin Patrick Powell

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Morgan

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Rees

Change date: 2010-01-14

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Patrick Powell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 01/06/09\gbp si [email protected]=8166.67\gbp ic 14483.13/22649.8\

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 05/04/09\gbp si [email protected]=375\gbp ic 14108.13/14483.13\

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si [email protected]=750\gbp ic 13358.13/14108.13\

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\gbp si [email protected]=375\gbp ic 12983.13/13358.13\

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: c/o g a associates LTD 26 eccleston square london SW1V 1NS

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/02/07--------- £ si [email protected]=8000 £ ic 2000/10000

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/01/07

Documents

View document PDF

Resolution

Date: 23 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Capital

Type: 122

Description: S-div 26/01/07

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

GRAHAM NELSON LIMITED

2A ERMINE STREET,GRANTHAM,NG32 3PN

Number:11902042
Status:ACTIVE
Category:Private Limited Company

HOVA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11552393
Status:ACTIVE
Category:Private Limited Company

LAYTON ENTERPRISES LTD

WESTWOOD HOUSE ANNIE MED LANE,BROUGH,HU15 2HG

Number:07356041
Status:ACTIVE
Category:Private Limited Company

PUSSER LIMITED

5 STENHOUSE MILL WYND,EDINBURGH,EH11 3LR

Number:SC489579
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGAL'S SOLUTIONS LTD

4 PERT CLOSE,LONDON,N10 2RY

Number:11235677
Status:ACTIVE
Category:Private Limited Company

THE JUCI LUCI CAKE COMPANY LTD

IVY NOOK COTTAGE,MERIDEN,CV7 7JJ

Number:11626781
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