AZTEC COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/03/2030 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE ROBERTS / 08/10/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN ROBERTS

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043011560001

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043011560002

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERTS / 18/06/2014

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE ROBERTS / 18/06/2014

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043011560001

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 5002

View Document

19/11/1219 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 7002

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE PAYNE / 19/09/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE ROBERTS / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERTS / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH ROBERTS / 09/10/2009

View Document

20/04/0920 April 2009 GBP IC 5002/3402 31/03/09 GBP SR 1600@1=1600

View Document

21/11/0821 November 2008 GBP IC 5002/4302 31/10/08 GBP SR 700@1=700

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM CAWLEY PLACE 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ UNITED KINGDOM

View Document

15/10/0815 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

30/11/0730 November 2007 £ IC 5002/4302 31/10/07 £ SR 700@1=700

View Document

06/11/076 November 2007 £ IC 5002/4302 31/10/07 £ SR 700@1=700

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

24/09/0724 September 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: PALLANT COURT 10 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TG

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 11 WOODFIELD CLOSE TANGMERE CHICHESTER WEST SUSSEX PO20 2FL

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 NC INC ALREADY ADJUSTED 18/07/05

View Document

07/11/057 November 2005 £ NC 100/50000 18/07/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 MEMORANDUM OF ASSOCIATION

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED CHICHESTER PC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 64 WESTFIELD NORTH BERSTED BOGNOR REGIS WEST SUSSEX PO22 9HF

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 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


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