AZTECH ENGINEERING (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/08/2423 August 2024 | Purchase of own shares. |
23/08/2423 August 2024 | Cancellation of shares. Statement of capital on 2024-08-01 |
22/08/2422 August 2024 | Change of share class name or designation |
20/08/2420 August 2024 | Cessation of Paul Andre Higham as a person with significant control on 2024-08-03 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
20/08/2420 August 2024 | Notification of Christopher Campbell as a person with significant control on 2024-08-03 |
14/08/2414 August 2024 | Termination of appointment of Paul Andre Higham as a director on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Mr Christopher Campbell as a director on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Mr Christopher Campbell as a secretary on 2024-08-14 |
14/08/2414 August 2024 | Termination of appointment of Paul Andre Higham as a secretary on 2024-08-14 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/01/244 January 2024 | Cancellation of shares. Statement of capital on 2022-11-03 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-19 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/02/2315 February 2023 | Amended total exemption full accounts made up to 2022-04-30 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/12/183 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/11/1710 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/06/1623 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
23/07/1523 July 2015 | 29/06/15 STATEMENT OF CAPITAL GBP 18500 |
08/07/158 July 2015 | ALTER ARTICLES 16/06/2015 |
08/07/158 July 2015 | ARTICLES OF ASSOCIATION |
29/05/1529 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/06/1215 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/06/1114 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDRE HIGHAM / 19/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAJID HUSSAIN / 09/05/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/07/0710 July 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/07/064 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
06/06/036 June 2003 | RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
16/08/0216 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/029 July 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | NC INC ALREADY ADJUSTED 08/03/02 |
15/04/0215 April 2002 | £ NC 1000/100000 08/03 |
10/04/0210 April 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/03/0222 March 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/0215 March 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/0126 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
11/09/0111 September 2001 | DIRECTOR RESIGNED |
25/06/0125 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01 |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
31/05/0031 May 2000 | SECRETARY RESIGNED |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | DIRECTOR RESIGNED |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company