Company NameAcquisita Fleet Services Limited
Company StatusDissolved
Company Number06949567
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Andrew Douglas Silver
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed01 August 2015(6 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAqumen, Berwickworkspace 90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Stephen Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAqumen, Berwickworkspace 90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
Director NameAqumen Group Limited Liability Partnership (Corporation)
StatusResigned
Appointed01 August 2015(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 August 2019)
Correspondence AddressWarwick Mill Business Centre Warwick Mill Business
Warwick Bridge
Carlisle
CA4 8RR

Contact

Websiteacquisita.uk.com

Location

Registered AddressAqumen, Berwickworkspace
90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1000 at £1Acquisita LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2021Change of details for Mr Andrew Douglas Silver as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Andrew Douglas Silver on 15 January 2021 (2 pages)
18 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
21 August 2019Notification of Stephen Day as a person with significant control on 19 August 2019 (2 pages)
21 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
(3 pages)
20 August 2019Registered office address changed from Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwickworkspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 August 2019 (1 page)
19 August 2019Termination of appointment of Aqumen Group Llp as a director on 19 August 2019 (1 page)
19 August 2019Appointment of Mr Stephen Day as a director on 19 August 2019 (2 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 December 2018Registered office address changed from PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN England to Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN on 28 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN on 15 August 2018 (1 page)
14 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
8 February 2018Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018 (2 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
7 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page)
27 October 2017Registered office address changed from C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR to Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 27 October 2017 (1 page)
1 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
26 September 2015Appointment of Mr Andrew Douglas Silver as a director on 1 August 2015 (2 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
17 August 2015Appointment of Aqumen Group Llp as a director on 1 August 2015 (2 pages)
17 August 2015Termination of appointment of Stephen John Day as a director on 7 August 2015 (1 page)
24 July 2015Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page)
24 July 2015Registered office address changed from C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG England to C/O Aqumen Group Llp Warwick Mill Business Centre Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR on 24 July 2015 (1 page)
12 February 2015Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Becca House Becca Lane Aberford Leeds LS25 3BD to C/O Aqumen Group Llp 3M Beehive Mill Jersey Street Manchester M4 6JG on 12 February 2015 (1 page)
4 February 2015Change of name notice (2 pages)
4 February 2015Change of name notice (2 pages)
4 February 2015Company name changed aqumen group LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
4 February 2015Company name changed aqumen group LIMITED\certificate issued on 04/02/15
  • RES15 ‐ Change company name resolution on 2015-01-12
(2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
12 August 2014Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Entrusted Group Limited the Flint Glass Works 64 Jersey Street Manchester Lancashire M4 6JW England to Becca House Becca Lane Aberford Leeds LS25 3BD on 12 August 2014 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
19 April 2013Company name changed aqumen LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
19 April 2013Company name changed aqumen LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
20 March 2013Change of name notice (2 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
30 December 2010Registered office address changed from C/O Entrust Services Limited Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 30 December 2010 (1 page)
30 December 2010Registered office address changed from C/O Entrust Services Limited Piccadilly House 49 Piccadilly Manchester Lancashire M1 2AP on 30 December 2010 (1 page)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 26 July 2010 (1 page)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from 101 Asia House 82 Princess Street Manchester Lancashire M1 6BD United Kingdom on 26 July 2010 (1 page)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
11 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
1 July 2009Incorporation (13 pages)
1 July 2009Incorporation (13 pages)