AZETS DOCUMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Rune Einar Norbakk as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 1999-07-16

View Document

09/05/249 May 2024 Appointment of Mr Jamie Leigh Radford as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30

View Document

02/05/242 May 2024 Change of details for Cogidocs Holdings Limited as a person with significant control on 2022-02-01

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

20/07/2320 July 2023 Appointment of Mr Rune Einar Norbakk as a director on 2023-07-19

View Document

20/07/2320 July 2023 Appointment of Mr Roger Phillip Eigenheer as a director on 2023-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

26/05/2326 May 2023 Termination of appointment of Stephen Sharp as a director on 2023-04-06

View Document

22/05/2322 May 2023 Change of details for Cogidocs Holdings Limited as a person with significant control on 2020-09-15

View Document

22/05/2322 May 2023 Change of details for Azets Uk Holding Ltd as a person with significant control on 2022-02-01

View Document

19/05/2319 May 2023 Change of details for Azets Uk Holding Ltd as a person with significant control on 2019-01-09

View Document

19/05/2319 May 2023 Change of details for Azets (Cogidocs) Uk Holdings Limited as a person with significant control on 2019-01-09

View Document

18/05/2318 May 2023 Change of details for Azets Uk Holding Ltd as a person with significant control on 2020-02-18

View Document

18/05/2318 May 2023 Change of details for Azets Uk Holding Ltd as a person with significant control on 2022-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Appointment of Mrs Tracey Francis as a director on 2021-06-11

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

24/06/2124 June 2021 Termination of appointment of Rune Skåren as a director on 2021-06-11

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED ENTERPRISE-DOCUMENT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 23/01/20

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY COLIN BATERIP

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZETS UK HOLDING LTD

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BATERIP

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ROAR WIIK ANDREASSEN

View Document

29/01/1929 January 2019 CESSATION OF COLIN DAVID BATERIP AS A PSC

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1313 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DANIELS

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM DANIELS / 01/06/2010

View Document

15/06/1015 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE JAKES

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED IAN WILLIAM DANIELS

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED E-DOCS UK LIMITED CERTIFICATE ISSUED ON 30/05/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED ACCESS & ARCHIVE TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 21/11/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: SHENVAL HOUSE SOUTH ROAD HARLOW ESSEX CM20 2BD

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 AUDITOR'S RESIGNATION

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: AA HOUSE THE FAIRWAY HARLOW ESSEX CM18 6LY

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/06/9924 June 1999 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