AZTECH BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
16/08/2416 August 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
29/07/2429 July 2024 | Purchase of own shares. |
16/07/2416 July 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-05 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
09/10/189 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046091200002 |
04/10/184 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046091200001 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
12/10/1712 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/01/1519 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
16/12/1416 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/01/1429 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER JENKINS / 30/08/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | DIRECTOR APPOINTED MR GAVIN EDWARD COLLINGS |
05/12/125 December 2012 | SAIL ADDRESS CHANGED FROM: 29 JAMES STREET WEST BATH BA1 2BT UNITED KINGDOM |
05/12/125 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
05/12/125 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN JENKINS / 04/12/2012 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | 12/12/11 STATEMENT OF CAPITAL GBP 102 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 29 JAMES STREET WEST BATH BA1 2BT UNITED KINGDOM |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | SAIL ADDRESS CHANGED FROM: 16 ABBEY CHURCHYARD BATH BA1 1LY UNITED KINGDOM |
10/02/1210 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
10/01/1210 January 2012 | VARYING SHARE RIGHTS AND NAMES |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 16 ABBEY CHURCHYARD BATH BATH AND NORTH EAST SOMERSET BA1 1LY |
10/01/1110 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
10/01/1110 January 2011 | SAIL ADDRESS CHANGED FROM: C/O JANE BABER ACCOUNTANCY 16 ABBEY CHURCHYARD BATH BA1 1LY UNITED KINGDOM |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/02/1015 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANLEY JENKINS / 30/11/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER JENKINS / 30/11/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/11/0913 November 2009 | SAIL ADDRESS CREATED |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JENKINS / 09/01/2009 |
09/01/099 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/04/058 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/12/048 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 205 WELLS ROAD KNOWLE BRISTOL BS4 2DF |
18/08/0418 August 2004 | NEW DIRECTOR APPOINTED |
05/08/045 August 2004 | DIRECTOR RESIGNED |
05/08/045 August 2004 | NEW SECRETARY APPOINTED |
05/08/045 August 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
02/10/032 October 2003 | NEW DIRECTOR APPOINTED |
02/10/032 October 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/12/025 December 2002 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AZTECH BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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