Established in 1987, Aquilant Ltd are based in Basingstoke, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this company are listed as Gannon, Michael, Grimley, Tara, Moynagh, Damien, Ralph, Alan, Salter, Olwyn, Dempsey, Padraic, Flynn, Annette, Link, Helmut Detlef, Herr, Mcatamney, Brendan, Salter, Lynn Newton, Virgin, Philip Henry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Padraic | 07 March 2011 | 30 October 2013 | 1 |
FLYNN, Annette | 10 January 2006 | 07 March 2011 | 1 |
LINK, Helmut Detlef, Herr | N/A | 08 April 2002 | 1 |
MCATAMNEY, Brendan | 30 October 2013 | 07 August 2018 | 1 |
SALTER, Lynn Newton | N/A | 31 March 2003 | 1 |
VIRGIN, Philip Henry | N/A | 10 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, Michael | 01 April 2013 | 20 May 2014 | 1 |
GRIMLEY, Tara | 20 May 2014 | 03 May 2017 | 1 |
MOYNAGH, Damien | 03 May 2017 | 07 August 2018 | 1 |
RALPH, Alan | 08 April 2002 | 16 December 2004 | 1 |
SALTER, Olwyn | N/A | 08 April 2002 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 September 2020 | |
MR04 - N/A | 17 April 2020 | |
MR04 - N/A | 17 April 2020 | |
AA01 - Change of accounting reference date | 20 February 2020 | |
CS01 - N/A | 04 November 2019 | |
CH01 - Change of particulars for director | 06 September 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
PSC05 - N/A | 26 March 2019 | |
AUD - Auditor's letter of resignation | 09 January 2019 | |
CS01 - N/A | 02 January 2019 | |
PSC02 - N/A | 20 December 2018 | |
PSC07 - N/A | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
RESOLUTIONS - N/A | 22 November 2018 | |
MA - Memorandum and Articles | 22 November 2018 | |
RESOLUTIONS - N/A | 18 October 2018 | |
MR01 - N/A | 15 October 2018 | |
MR01 - N/A | 12 October 2018 | |
TM01 - Termination of appointment of director | 30 September 2018 | |
AA - Annual Accounts | 03 September 2018 | |
AD01 - Change of registered office address | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
AP01 - Appointment of director | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
TM02 - Termination of appointment of secretary | 09 August 2018 | |
MR01 - N/A | 09 August 2018 | |
TM01 - Termination of appointment of director | 03 August 2018 | |
PSC07 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
CS01 - N/A | 19 October 2017 | |
AUD - Auditor's letter of resignation | 04 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AP03 - Appointment of secretary | 11 May 2017 | |
TM02 - Termination of appointment of secretary | 11 May 2017 | |
TM02 - Termination of appointment of secretary | 11 May 2017 | |
AUD - Auditor's letter of resignation | 27 April 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AP01 - Appointment of director | 02 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 05 November 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AP03 - Appointment of secretary | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AP01 - Appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
CERTNM - Change of name certificate | 30 September 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
TM01 - Termination of appointment of director | 13 June 2013 | |
AP03 - Appointment of secretary | 11 April 2013 | |
TM02 - Termination of appointment of secretary | 11 April 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 27 June 2012 | |
CH03 - Change of particulars for secretary | 06 January 2012 | |
AR01 - Annual Return | 06 January 2012 | |
CH01 - Change of particulars for director | 06 January 2012 | |
CERTNM - Change of name certificate | 10 August 2011 | |
CONNOT - N/A | 10 August 2011 | |
AA - Annual Accounts | 13 June 2011 | |
TM01 - Termination of appointment of director | 11 April 2011 | |
AP01 - Appointment of director | 11 April 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 04 July 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
MEM/ARTS - N/A | 25 March 2009 | |
363a - Annual Return | 11 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
363s - Annual Return | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 January 2006 | |
288b - Notice of resignation of directors or secretaries | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
363s - Annual Return | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
MEM/ARTS - N/A | 19 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 20 July 2004 | |
RESOLUTIONS - N/A | 06 April 2004 | |
AA - Annual Accounts | 05 December 2003 | |
288b - Notice of resignation of directors or secretaries | 18 August 2003 | |
363s - Annual Return | 12 June 2003 | |
225 - Change of Accounting Reference Date | 09 July 2002 | |
AUD - Auditor's letter of resignation | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288a - Notice of appointment of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
288b - Notice of resignation of directors or secretaries | 07 May 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
CERT10 - Re-registration of a company from public to private | 05 April 2002 | |
MAR - Memorandum and Articles - used in re-registration | 05 April 2002 | |
53 - Application by a public company for re-registration as a private company | 05 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 15 October 2001 | |
AA - Annual Accounts | 20 November 2000 | |
363s - Annual Return | 02 November 2000 | |
363s - Annual Return | 03 December 1999 | |
AA - Annual Accounts | 28 September 1999 | |
AA - Annual Accounts | 18 November 1998 | |
AAMD - Amended Accounts | 12 November 1998 | |
363s - Annual Return | 11 November 1998 | |
363s - Annual Return | 28 October 1997 | |
AA - Annual Accounts | 27 October 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 21 November 1996 | |
363s - Annual Return | 21 November 1995 | |
AA - Annual Accounts | 09 November 1995 | |
RESOLUTIONS - N/A | 20 January 1995 | |
RESOLUTIONS - N/A | 20 January 1995 | |
CERT5 - Re-registration of a company from private to public | 20 January 1995 | |
BS - Balance sheet | 20 January 1995 | |
AUDR - Auditor's report | 20 January 1995 | |
AUDS - Auditor's statement | 20 January 1995 | |
MAR - Memorandum and Articles - used in re-registration | 20 January 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 20 January 1995 | |
43(3) - Application by a private company for re-registration as a public company | 20 January 1995 | |
RESOLUTIONS - N/A | 17 January 1995 | |
123 - Notice of increase in nominal capital | 17 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1995 | |
363s - Annual Return | 13 January 1995 | |
AA - Annual Accounts | 30 September 1994 | |
AUD - Auditor's letter of resignation | 10 January 1994 | |
AA - Annual Accounts | 10 January 1994 | |
363s - Annual Return | 09 November 1993 | |
287 - Change in situation or address of Registered Office | 02 August 1993 | |
AA - Annual Accounts | 27 October 1992 | |
363s - Annual Return | 27 October 1992 | |
395 - Particulars of a mortgage or charge | 16 July 1992 | |
395 - Particulars of a mortgage or charge | 14 July 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 17 December 1991 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 16 November 1989 | |
AA - Annual Accounts | 05 January 1989 | |
363 - Annual Return | 26 August 1988 | |
287 - Change in situation or address of Registered Office | 07 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 June 1987 | |
395 - Particulars of a mortgage or charge | 21 May 1987 | |
288 - N/A | 16 May 1987 | |
288 - N/A | 16 February 1987 | |
288 - N/A | 20 January 1987 | |
287 - Change in situation or address of Registered Office | 20 January 1987 | |
CERTINC - N/A | 19 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 October 2018 | Outstanding |
N/A |
A registered charge | 03 October 2018 | Fully Satisfied |
N/A |
A registered charge | 07 August 2018 | Fully Satisfied |
N/A |
Charge | 10 July 1992 | Fully Satisfied |
N/A |
Charge | 10 July 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 May 1987 | Fully Satisfied |
N/A |