AZTEC RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Nigel Whittle as a director on 2025-02-25

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

18/07/2418 July 2024 Change of details for Hc Recruitment Limited as a person with significant control on 2024-02-09

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Satisfaction of charge 030871180003 in full

View Document

12/03/2412 March 2024 Satisfaction of charge 2 in full

View Document

29/02/2429 February 2024 Appointment of Mr Robert John Barton as a director on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mrs Agnes Mary Barton as a director on 2024-02-23

View Document

27/02/2427 February 2024 Appointment of Mr Terence Barton as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Nick Hall as a director on 2024-02-23

View Document

27/02/2427 February 2024 Termination of appointment of Matthew Cullen as a director on 2024-02-23

View Document

27/02/2427 February 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2024-02-27

View Document

26/02/2426 February 2024 Registration of charge 030871180004, created on 2024-02-23

View Document

03/01/243 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Change of details for Mbc Search and Select Limited as a person with significant control on 2022-10-14

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Sub-division of shares on 2022-09-14

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Matthew Cullen on 2021-06-07

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 PREVSHO FROM 30/03/2020 TO 30/09/2019

View Document

19/05/2019 May 2020 PREVEXT FROM 30/09/2019 TO 30/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBC SEARCH AND SELECT LIMITED

View Document

25/03/2025 March 2020 CESSATION OF T.M. INDUSTRIES LIMITED AS A PSC

View Document

24/03/2024 March 2020 CESSATION OF STEFAN KURSA AS A PSC

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR MATTHEW CULLEN

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN KURSA

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY STEFAN KURSA

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR NICK HALL

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/15

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/10

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/11

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/12

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/13

View Document

23/03/2023 March 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/08/14

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/2031 January 2020 ADOPT ARTICLES 27/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILLS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHENS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030871180003

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MICHAEL DAVID HILLS

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/08/139 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN KURSA / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES STEPHENS / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

09/10/969 October 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/08/959 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

03/08/953 August 1995 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