AZTEK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/07/2515 July 2025 NewTermination of appointment of Lesley Ann Cockerton as a secretary on 2025-06-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Mrs Lesley Ann Cockerton as a secretary on 2022-11-10

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Lesley Ann Cockerton as a secretary on 2022-02-14

View Document

03/03/223 March 2022 Termination of appointment of Lesley Ann Cockerton as a director on 2022-02-14

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Notification of Aztek Services Holdings Ltd as a person with significant control on 2020-12-18

View Document

26/07/2126 July 2021 Cessation of Alan Charles Cockerton as a person with significant control on 2020-12-18

View Document

26/07/2126 July 2021 Cessation of Lesley Ann Cockerton as a person with significant control on 2020-12-18

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2020-12-19

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 ADOPT ARTICLES 15/09/2014

View Document

23/10/1423 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SIMON PETER COCKERTON

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN COCKERTON / 01/10/2013

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN COCKERTON / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES COCKERTON / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL COCKERTON / 01/10/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES COCKERTON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN COCKERTON / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL COCKERTON / 24/02/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM UNIT 8 HALL BARN ROAD INDUSTRIAL ESTATE HALL BARN ROAD ISLEHAM ELY CAMBRIDGESHIRE CB7 5RB

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COCKERTON / 01/09/2007

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 40 DRINKWATER CLOSE NEWMARKET SUFFOLK CB8 0QN

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED 04/02/04

View Document

16/02/0416 February 2004 � NC 1000/2000 04/02/0

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 372 OLD STREET LONDON EC1V 9LT

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 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