AZEGO TS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

09/01/249 January 2024 Registration of charge 032205920010, created on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

11/10/2211 October 2022 Cessation of Ross Alexander Arbuckle as a person with significant control on 2022-10-07

View Document

11/10/2211 October 2022 Notification of Azego Group Holdings Limited as a person with significant control on 2022-10-07

View Document

11/10/2211 October 2022 Cessation of Steve James Dopson as a person with significant control on 2022-10-07

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE DOPSON / 30/06/2018

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ROSS ARBUCKLE / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER ARBUCKLE / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOPSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER ARBUCKLE / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOPSON / 29/05/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 8 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 ADOPT ARTICLES 09/11/2018

View Document

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ARBUCKLE

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSS ARBUCKLE / 18/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032205920009

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032205920008

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2XW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS ARBUCKLE / 27/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ARBUCKLE / 27/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DOPSON / 04/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIVIDENDS 14/05/2010

View Document

27/05/1027 May 2010 SUB-DIVISION 14/05/10

View Document

27/05/1027 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/11/0826 November 2008 SECTION 519

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY APPOINTED ROSS ARBUCKLE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR NORBERT WILKAT

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY MIRIAM GRAU

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 ARTICLES OF ASSOCIATION

View Document

05/12/065 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED ACG COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: SYSTEMS HOUSE, LODDON CENTRE, WADE ROAD BASINGSTOKE, HAMPSHIRE RG24 8FL

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: ACG TECHNOLOGY SERVICES LTD, BAYDON ROAD LAMBOURN, HUNGERFORD, BERKSHIRE RG17 8NU

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: C/0 FREEWAY ELECTRONICS GROUP, HOLDINGS LIMITED BAYDON ROAD,, LAMBOURN, HUNGERFORD, BERKSHIRE RG17 8NU

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 AUDITORS APPOINTED 18/04/02

View Document

11/04/0211 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 COMPANY NAME CHANGED NETBRIDGE SYSTEMS LTD CERTIFICATE ISSUED ON 20/03/02

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: UNIT 11 ORCHARD BUSINESS CENTRE, SANDESON WAY VALE ROAD, TONBRIDGE, KENT TN9 1QF

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 18/06/99

View Document

14/07/9914 July 1999 £ NC 1000/50000 18/06/99

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/982 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/989 April 1998 AMENDING 882R

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: UNIT 4, THE ROTHER IRON WORKS, FISHMARKET ROAD, RYE EAST SUSSEX TN31 7LR

View Document

17/09/9717 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 COMPANY NAME CHANGED NETBRIDGE LIMITED CERTIFICATE ISSUED ON 08/08/97

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information