AZURE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

12/08/2512 August 2025 Previous accounting period shortened from 2026-03-31 to 2025-07-31

View Document

06/08/256 August 2025 Application to strike the company off the register

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

16/07/2516 July 2025 Micro company accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

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

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MARK CHARLES MCDERMOTT

View Document

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

07/03/157 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

08/03/148 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

01/12/131 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BAMFOR HOUSE 2 GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JX UNITED KINGDOM

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA KATHERINE MCDERMOTT / 15/08/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 19 GREBE CLOSE POYNTON STOCKPORT CHESHIRE SK12 1HU UNITED KINGDOM

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES MCDERMOTT / 15/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA KATHERINE MCDERMOTT / 01/01/2010

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 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