AZONIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Micro company accounts made up to 2025-03-31 |
27/05/2527 May 2025 | Change of details for Mr Stewart Charles William Lloyd as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Mr Stewart Charles William Lloyd on 2025-05-27 |
27/05/2527 May 2025 | Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom to 8a the Green Upper Caldecote Biggleswade Beds SG18 9BX on 2025-05-27 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
01/03/251 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
05/03/245 March 2024 | Change of details for Mr Stewart Charles William Lloyd as a person with significant control on 2023-09-29 |
05/03/245 March 2024 | Director's details changed for Mr Stewart Charles William Lloyd on 2023-09-29 |
23/08/2323 August 2023 | Micro company accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Director's details changed for Mr Stewart Charles William Lloyd on 2023-08-11 |
11/08/2311 August 2023 | Registered office address changed from Unit 22 Field Farm Business Centre Stratton Audley Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Mr Stewart Charles William Lloyd as a person with significant control on 2023-08-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG |
08/05/158 May 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY ENGLAND |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 8A THE GREEN UPPER CALDECOTE BIGGLESWADE BEDS SG18 9BX |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES WILLIAM LLOYD / 27/03/2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES WILLIAM LLOYD / 01/10/2009 |
01/01/101 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD |
28/11/0928 November 2009 | ARTICLES OF ASSOCIATION |
28/11/0928 November 2009 | ALTER ARTICLES 06/11/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0721 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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