AZOTH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Steven Lee Collins on 2024-10-04

View Document

09/10/249 October 2024 Change of details for Mr Steven Lee Collins as a person with significant control on 2024-10-04

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Satisfaction of charge 099583370001 in full

View Document

10/02/2410 February 2024 Cessation of Marie Collins as a person with significant control on 2024-01-01

View Document

10/02/2410 February 2024 Change of details for Mr Steven Lee Collins as a person with significant control on 2024-01-01

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Termination of appointment of Marie Collins as a director on 2023-12-01

View Document

15/12/2315 December 2023 Appointment of Mr Edward James Purnell as a director on 2023-12-01

View Document

12/10/2312 October 2023 Change of details for Mrs Marie Collins as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mr Steven Lee Collins as a person with significant control on 2023-10-11

View Document

18/05/2318 May 2023 Registration of charge 099583370001, created on 2023-05-18

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Registered office address changed from 11 Mill View Way Wicklewood Wymondham Norfolk NR18 9BQ United Kingdom to Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2022-10-06

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN LEE COLLINS / 27/11/2020

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COLLINS

View Document

05/02/205 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 CESSATION OF MARIE COLLINS AS A PSC

View Document

29/12/1829 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN LEE COLLINS

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE COLLINS / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEE COLLINS / 06/11/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE COLLINS / 06/11/2018

View Document

19/05/1819 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

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

View Accounts

11/11/1711 November 2017 REGISTERED OFFICE CHANGED ON 11/11/2017 FROM THE OLD BAKE HOUSE ESTCOURT ROAD GREAT YARMOUTH NORFOLK NR30 4JG UNITED KINGDOM

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Accounts

18/08/1618 August 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR STEVEN LEE COLLINS

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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