AZTEC MARKETING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE MARY CARLILE / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY CARLILE / 12/06/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM
11 AMBERSIDE WOOD LANE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TP
UNITED KINGDOM

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SCOTT ARMSTRONG

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANK ARMSTRONG

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE CARLILE

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ARMSTRONG

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/09/164 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 15/10/14 NO CHANGES

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY CARLILE / 01/08/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK ARMSTRONG / 01/09/2012

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM

View Document

04/05/114 May 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

04/05/114 May 2011 19/05/10 STATEMENT OF CAPITAL GBP 1100

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY CARLILE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK ARMSTRONG / 01/10/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MS JACQUELINE CARLILE

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE CARLILE

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 88-90 CRAWFORD STREET LONDON W1H 2EJ

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: G OFFICE CHANGED 05/10/03 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

14/11/0214 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/999 November 1999 RETURN MADE UP TO 15/10/99; CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 ADOPT MEM AND ARTS 22/06/98

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: G OFFICE CHANGED 07/04/98 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 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