AZTEC DRIVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
21/01/2521 January 2025 | Change of details for Mrs Melissa Jane Wood as a person with significant control on 2025-01-18 |
18/01/2518 January 2025 | Registered office address changed from The Farmhouse Cowbridge Boston Lincolnshire PE22 7DJ to Binghams Farm Lucasgate Leverton Boston Lincolnshire PE22 0AD on 2025-01-18 |
18/01/2518 January 2025 | Director's details changed for Miss Melissa Jane Fixter on 2025-01-18 |
18/01/2518 January 2025 | Change of details for Miss Melissa Jane Fixter as a person with significant control on 2025-01-18 |
30/09/2430 September 2024 | Director's details changed for Samuel George Wood on 2024-09-27 |
28/09/2428 September 2024 | Confirmation statement made on 2024-09-28 with updates |
28/09/2428 September 2024 | Notification of Melissa Jane Fixter as a person with significant control on 2024-09-27 |
28/09/2428 September 2024 | Termination of appointment of Stephanie Bernette Wood as a secretary on 2024-09-27 |
28/09/2428 September 2024 | Termination of appointment of Stephanie Bernette Wood as a director on 2024-09-27 |
28/09/2428 September 2024 | Cessation of Stephanie Bernette Wood as a person with significant control on 2024-09-27 |
28/09/2428 September 2024 | Appointment of Miss Melissa Jane Fixter as a director on 2024-09-27 |
28/09/2428 September 2024 | Director's details changed for Sam Wood on 2024-09-27 |
28/09/2428 September 2024 | Notification of Samuel George Wood as a person with significant control on 2024-09-27 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/03/2113 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/05/2010 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
08/11/118 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
08/11/118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HARMAN |
08/11/118 November 2011 | DIRECTOR APPOINTED JAM WOOD |
04/07/114 July 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
23/02/1123 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
02/07/102 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WOOD / 04/05/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT HARMAN / 04/05/2010 |
18/11/0918 November 2009 | Annual return made up to 4 May 2009 with full list of shareholders |
04/07/094 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
04/07/094 July 2009 | EXEMPTION FROM APPOINTING AUDITORS |
12/06/0812 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
12/06/0812 June 2008 | EXEMPTION FROM APPOINTING AUDITORS |
11/06/0811 June 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | EXEMPTION FROM APPOINTING AUDITORS |
13/07/0713 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
26/06/0626 June 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
26/06/0626 June 2006 | EXEMPTION FROM APPOINTING AUDITORS |
03/06/063 June 2006 | EXEMPTION FROM APPOINTING AUDITORS |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
21/06/0521 June 2005 | DIRECTOR RESIGNED |
21/06/0521 June 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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