AZTECH SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Registered office address changed from 27, John Eve Avenue Springfield Chelmsford CM1 6DE England to 27, John Eve Avenue Springfield Chelmsford CM1 6DE on 2023-11-22

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Registered office address changed from 11 Estella Mead Chelmsford CM1 4XH England to 27, John Eve Avenue Springfield Chelmsford CM1 6DE on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM FLAT 8 TEMPLE COURT 751-753 CRANBROOK ROAD ILFORD IG2 6RJ ENGLAND

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPANA BALASUNDARAM / 08/02/2017

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 11 ESTELLA MEAD CHELMSFORD CM1 4XH

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS KALPANA BALASUNDARAM

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJCHANDAR RAJENDRAN / 29/06/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM NO 27 PERSHORE CLOSE GANTS HILL ESSEX IG2 6RR

View Document

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

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAJCHANDAR RAJENDRAN / 23/03/2015

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 03/10/12 STATEMENT OF CAPITAL GBP 101

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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