AZTEC EVENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/04/2524 April 2025 Resolutions

View Document

23/04/2523 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Cessation of John Douglas Robson as a person with significant control on 2025-04-05

View Document

15/04/2515 April 2025 Appointment of Mr James Ellis Lever Barnett as a director on 2025-04-05

View Document

15/04/2515 April 2025 Appointment of Mr Andrew David Holmes as a director on 2025-04-05

View Document

15/04/2515 April 2025 Termination of appointment of Katharine Robson as a director on 2025-04-05

View Document

15/04/2515 April 2025 Termination of appointment of Steven Colesell as a director on 2025-04-05

View Document

15/04/2515 April 2025 Notification of Pixelhouse Holdings Limited as a person with significant control on 2025-04-05

View Document

10/04/2510 April 2025 Registration of charge 054297950005, created on 2025-04-07

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Satisfaction of charge 4 in full

View Document

05/03/255 March 2025 Change of details for Mr John Douglas Robson as a person with significant control on 2016-04-19

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ROBSON / 20/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESELL / 20/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBSON / 20/03/2020

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBSON / 20/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS ROBSON / 20/03/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED KATHARINE ROBSON

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 THE 45 £1 ORDINARY SHARES REGISTERED IN THE NAME OF STEVEN COLSELL ARE HEREBY CONVERTED TO 45,000 ORDINARY "B" SHARES CARRYING RIGHTS SET OUT IN THE ARTICLES OF ASSOCIATION 03/02/2014

View Document

12/02/1412 February 2014 ARTICLES OF ASSOCIATION

View Document

26/04/1326 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/123 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: C/O MCBRIDES ACCOUNTANTS LLP NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESELL / 20/04/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 220000

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM UNITS 1-2 FALCON BUSINESS CENTRE WANDLE WAY MITCHAM SURREY CR4 4NB

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNSLOW

View Document

02/07/102 July 2010 SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS ROBSON

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

18/06/0918 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESELL / 01/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLESHILL / 15/05/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR DANIEL JOHN MUNSLOW

View Document

19/06/0719 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

13/02/0713 February 2007 ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 COMPANY NAME CHANGED AZTEC EXHIBITION SERVICES LIMITE D CERTIFICATE ISSUED ON 06/02/07

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 14 SPEER ROAD THAMES DITTON SURREY KT7 0PW

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 06/01/06

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 £ NC 100/300000 06/01

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED MUNDAYS (789) LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 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