AZURE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Change of details for Ms Susan Catherine Alderson as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from 4 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW to 5-7 st. Pauls Street Leeds LS1 2JG on 2022-01-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CATHERINE ALDERSON / 25/09/2019

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE ALDERSON / 22/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON RUTH KLEIN / 22/05/2013

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 4 WEST PARADE WAKEFIELD WEST YORKSHIRE WF1 1LT

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/08/1024 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE ALDERSON / 15/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON KLEIN / 15/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/04/064 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 COMPANY NAME CHANGED COBCO (484) LIMITED CERTIFICATE ISSUED ON 23/10/02

View Document

15/08/0215 August 2002 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