AZETS DOCUMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
01/07/241 July 2024 | Termination of appointment of Rune Einar Norbakk as a director on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
28/05/2428 May 2024 | Statement of capital following an allotment of shares on 1999-07-16 |
09/05/249 May 2024 | Appointment of Mr Jamie Leigh Radford as a director on 2024-05-08 |
09/05/249 May 2024 | Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30 |
02/05/242 May 2024 | Change of details for Cogidocs Holdings Limited as a person with significant control on 2022-02-01 |
26/03/2426 March 2024 | Accounts for a small company made up to 2023-06-30 |
20/07/2320 July 2023 | Appointment of Mr Rune Einar Norbakk as a director on 2023-07-19 |
20/07/2320 July 2023 | Appointment of Mr Roger Phillip Eigenheer as a director on 2023-07-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Accounts for a small company made up to 2022-06-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with updates |
26/05/2326 May 2023 | Termination of appointment of Stephen Sharp as a director on 2023-04-06 |
22/05/2322 May 2023 | Change of details for Cogidocs Holdings Limited as a person with significant control on 2020-09-15 |
22/05/2322 May 2023 | Change of details for Azets Uk Holding Ltd as a person with significant control on 2022-02-01 |
19/05/2319 May 2023 | Change of details for Azets Uk Holding Ltd as a person with significant control on 2019-01-09 |
19/05/2319 May 2023 | Change of details for Azets (Cogidocs) Uk Holdings Limited as a person with significant control on 2019-01-09 |
18/05/2318 May 2023 | Change of details for Azets Uk Holding Ltd as a person with significant control on 2020-02-18 |
18/05/2318 May 2023 | Change of details for Azets Uk Holding Ltd as a person with significant control on 2022-02-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/07/2114 July 2021 | Accounts for a small company made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Appointment of Mrs Tracey Francis as a director on 2021-06-11 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
24/06/2124 June 2021 | Termination of appointment of Rune Skåren as a director on 2021-06-11 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
23/01/2023 January 2020 | PREVSHO FROM 31/10/2019 TO 30/06/2019 |
23/01/2023 January 2020 | COMPANY NAME CHANGED ENTERPRISE-DOCUMENT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 23/01/20 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, SECRETARY COLIN BATERIP |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZETS UK HOLDING LTD |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN BATERIP |
29/01/1929 January 2019 | DIRECTOR APPOINTED MR ROAR WIIK ANDREASSEN |
29/01/1929 January 2019 | CESSATION OF COLIN DAVID BATERIP AS A PSC |
06/11/186 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/06/1313 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
14/11/1214 November 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN DANIELS |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/06/1225 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
01/08/111 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
06/07/106 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM DANIELS / 01/06/2010 |
15/06/1015 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
28/03/0928 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR LESLIE JAKES |
27/03/0927 March 2009 | DIRECTOR APPOINTED IAN WILLIAM DANIELS |
01/07/081 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | COMPANY NAME CHANGED E-DOCS UK LIMITED CERTIFICATE ISSUED ON 30/05/06 |
20/04/0620 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | COMPANY NAME CHANGED ACCESS & ARCHIVE TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 21/11/05 |
07/09/057 September 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
20/04/0520 April 2005 | REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SHENVAL HOUSE SOUTH ROAD HARLOW ESSEX CM20 2BD |
10/03/0510 March 2005 | NEW SECRETARY APPOINTED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
29/11/0429 November 2004 | AUDITOR'S RESIGNATION |
28/07/0428 July 2004 | FULL ACCOUNTS MADE UP TO 31/10/03 |
15/07/0415 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | FULL ACCOUNTS MADE UP TO 31/10/02 |
03/07/023 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | FULL ACCOUNTS MADE UP TO 31/10/01 |
03/04/023 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0111 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: AA HOUSE THE FAIRWAY HARLOW ESSEX CM18 6LY |
28/06/0028 June 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | SHARES AGREEMENT OTC |
27/07/9927 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00 |
19/07/9919 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | DIRECTOR RESIGNED |
02/07/992 July 1999 | SECRETARY RESIGNED |
02/07/992 July 1999 | NEW SECRETARY APPOINTED |
02/07/992 July 1999 | REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
24/06/9924 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AZETS DOCUMENT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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