AZTEK TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Director's details changed for Mr Anthony Albert George Hudson on 2024-06-23

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068146710001

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/03/158 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068146710001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ZAK FULLER

View Document

17/04/1317 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM UNIT3A CARN BREA BUSINESS PARK WILSON WAY REDRUTH CORNWALL TR15 3RR UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT GEORGE HUDSON / 01/12/2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM C/O ANDERSON ADVANTAGE ELLIOT BUILDING HIGHBURROW LANE WILSON WAY POOL REDRUTH CORNWALL TR15 3RN UNITED KINGDOM

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM UNIT 3A CARN BREA BUSINESS PARK BARNCOOSE REDRUTH CORNWALL TR15 3RR ENGLAND

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAK ANDREW FULLER / 10/02/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT GEORGE HUDSON / 10/02/2012

View Document

23/03/1223 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED PW COMPUTERS UK LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR ZAK ANDREW FULLER

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PENROSE

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY TINA PENROSE

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM UNIT 15B JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR164AX ENGLAND

View Document

30/03/1130 March 2011 30/03/11 STATEMENT OF CAPITAL GBP 1001

View Document

22/03/1122 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 CURREXT FROM 28/02/2011 TO 31/05/2011

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALBERT GEORGE HUDSON / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/0910 February 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