AZTEC SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 NewApplication to strike the company off the register

View Document

06/06/256 June 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHARRON BONNER

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR ANDREW PETER BONNER

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

21/01/1921 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM HERITAGE HOUSE 79-80 HIGH STREET GRAVESEND KENT DA11 0BH ENGLAND

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O POSITIVE SOLUTION ACCOUNTING 79 - 80 HERITAGE HOUSE HIGH STREET GRAVESEND KENT DA11 0BH UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAY MILLS

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MS SHARRON THERESA BONNER

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MRS KAY MILLS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BONNER

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY BONNER / 26/05/2015

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information