AZTEC SECURITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 New | Application to strike the company off the register |
06/06/256 June 2025 New | Accounts for a dormant company made up to 2025-05-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/01/2118 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SHARRON BONNER |
02/06/202 June 2020 | DIRECTOR APPOINTED MR ANDREW PETER BONNER |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM HERITAGE HOUSE 79-80 HIGH STREET GRAVESEND KENT DA11 0BH ENGLAND |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR KAY MILLS |
25/11/1525 November 2015 | DIRECTOR APPOINTED MS SHARRON THERESA BONNER |
24/06/1524 June 2015 | DIRECTOR APPOINTED MRS KAY MILLS |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BONNER |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY BONNER / 26/05/2015 |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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