AZURE BUSINESS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
18/08/2518 August 2025 | Accounts for a dormant company made up to 2025-07-31 |
12/08/2512 August 2025 | Previous accounting period shortened from 2026-03-31 to 2025-07-31 |
06/08/256 August 2025 | Application to strike the company off the register |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
16/07/2516 July 2025 | Micro company accounts made up to 2025-03-31 |
17/04/2517 April 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
16/10/2416 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/03/1811 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
28/10/1528 October 2015 | DIRECTOR APPOINTED MR MARK CHARLES MCDERMOTT |
28/10/1528 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/03/157 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
01/12/131 December 2013 | 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 |
06/03/136 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BAMFOR HOUSE 2 GUNCO LANE MACCLESFIELD CHESHIRE SK11 7JX UNITED KINGDOM |
16/08/1216 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA KATHERINE MCDERMOTT / 15/08/2012 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 19 GREBE CLOSE POYNTON STOCKPORT CHESHIRE SK12 1HU UNITED KINGDOM |
15/08/1215 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES MCDERMOTT / 15/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/03/1218 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/03/116 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA KATHERINE MCDERMOTT / 01/01/2010 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 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