AZZCON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Micro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

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

View Accounts

25/11/2425 November 2024 Director's details changed for Conner Foley on 2024-06-27

View Document

25/11/2425 November 2024 Director's details changed for Aaron Foley on 2024-06-27

View Document

25/11/2425 November 2024 Change of details for Mr Colin William Foley as a person with significant control on 2023-04-30

View Document

25/11/2425 November 2024 Second filing of Confirmation Statement dated 2024-04-23

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

21/04/2321 April 2023 Appointment of Conner Foley as a director on 2023-04-21

View Document

21/04/2321 April 2023 Appointment of Aaron Foley as a director on 2023-04-21

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

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

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/2027 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE FOLEY / 09/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FOLEY / 09/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE TERESA FOLEY / 09/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN WILLIAM FOLEY / 09/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8 MORESBY WALK INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5LX

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FOLEY / 09/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WILLIAM FOLEY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 SAIL ADDRESS CHANGED FROM: 2 PENNAL GROVE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5HP UNITED KINGDOM

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 2 PENNAL GROVE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5HP UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 11 ST. BRIDES COURT INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5HF UNITED KINGDOM

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FOLEY / 01/11/2010

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE FOLEY / 01/11/2010

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FOLEY / 01/11/2010

View Document

06/11/106 November 2010 REGISTERED OFFICE CHANGED ON 06/11/2010 FROM 11 ST. BRIDES COURT INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5HF

View Document

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

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FOLEY / 23/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FOLEY / 23/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/04/0923 April 2009 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