AZ SOLUTIONZ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/10/247 October 2024 Registered office address changed from Unit 2a Charter House Trading Estate Sturmer Road Haverhill CB9 7UU England to 3 Stanton Place Haverhill CB9 0HU on 2024-10-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Appointment of Mr Zohaib Rashid as a director on 2021-09-01

View Document

24/09/2124 September 2021 Termination of appointment of Yacouba Ibrahim as a director on 2021-09-01

View Document

24/09/2124 September 2021 Cessation of Yacouba Ibrahim as a person with significant control on 2021-09-01

View Document

24/09/2124 September 2021 Notification of Zohaib Rashid as a person with significant control on 2021-09-01

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/03/2030 March 2020 CESSATION OF MUHAMMAD ALI AS A PSC

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/10/1920 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM MENTA BUSINESS CENTRE 21-27 HOLLANDS ROAD HAVERHILL CB9 8PU ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM MENTA BUSINESS CENTRE 21-27 HOLLANDS ROAD HAVERHILL CB9 8PU ENGLAND

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM MENTA GUSINESS CENTRE HOLLANDS ROAD HAVERHILL CB9 8PU ENGLAND

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 23 HAREWOOD TERRACE HAVERHILL CB9 8JL UNITED KINGDOM

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ALI / 11/10/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/09/1829 September 2018 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD ALI / 01/07/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/11/1718 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZOHAIB RASHID / 18/11/2017

View Document

18/11/1718 November 2017 PSC'S CHANGE OF PARTICULARS / MR ZOHAIB RASHID / 18/11/2017

View Document

18/11/1718 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ALI / 18/11/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 210 GLADSTONE STREET NOTTINGHAM NG7 6HY ENGLAND

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 129 HARCOURT ROAD NOTTINGHAM NG7 6PX ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 24 PULLMAN STREET ROCHDALE OL11 1PE

View Document

23/02/1523 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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