AZAMOUR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAmended total exemption full accounts made up to 2024-03-29

View Document

14/08/2514 August 2025 NewMicro company accounts made up to 2024-03-29

View Document

10/06/2510 June 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

05/03/255 March 2025 Change of details for Mr Colin Scott Fettes as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-04

View Document

30/12/2430 December 2024 Satisfaction of charge 041817300002 in full

View Document

30/12/2430 December 2024 Satisfaction of charge 041817300003 in full

View Document

30/12/2430 December 2024 Satisfaction of charge 1 in full

View Document

30/12/2430 December 2024 Satisfaction of charge 041817300004 in full

View Document

05/12/245 December 2024 Registration of charge 041817300005, created on 2024-11-29

View Document

05/12/245 December 2024 Registration of charge 041817300006, created on 2024-11-29

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

29/03/2429 March 2024 Current accounting period shortened from 2023-03-30 to 2023-03-29

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

25/10/2325 October 2023 Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Mr Colin Scott Fettes on 2023-10-25

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041817300004

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA FETTES / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SCOTT FETTES / 01/05/2013

View Document

03/06/143 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041817300003

View Document

27/05/1327 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041817300002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA FETTES / 16/04/2011

View Document

12/07/1112 July 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN SCOTT FETTES / 16/04/2011

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 31/03/07 PARTIAL EXEMPTION

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED STORAGE & SERVERS LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

29/03/0529 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 38 POOLMANS ROAD WINDSOR BERKSHIRE SL4 4PA

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information