AZURE DEVELOPMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

11/01/2311 January 2023 Change of details for Azure Development Holdings Limited as a person with significant control on 2023-01-04

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

10/01/2310 January 2023 Change of details for Azure Development Holdings Limited as a person with significant control on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Cessation of Philip Dodds as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Notification of Azure Development Holdings Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Resolutions

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CESSATION OF JONATHAN SEARS-CORFIELD AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP DODDS / 31/01/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DODDS / 31/01/2020

View Document

11/03/2011 March 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SEARS-CORFIELD

View Document

04/03/204 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/11/1815 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/09/1830 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DODDS / 30/01/2018

View Document

04/10/174 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/10/1620 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/02/16

View Document

01/04/161 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 6148.25

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIP DODDS / 11/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRELL

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/05/1419 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SEARS-CORFIELD / 26/03/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SEARS-CORFIELD / 26/03/2014

View Document

19/05/1419 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 04/02/14 STATEMENT OF CAPITAL GBP 5499

View Document

13/02/1413 February 2014 SUB-DIVISION 04/02/14

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED WELL 7854 LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DODDS / 29/12/2012

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, STUART HOUSE 55 CATHERINE PLACE, LONDON, SW1E 6DY

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/04/116 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED ATRIUM GROUP DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/04/08

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: THE COACH HOUSE, PLOMERS FURZE,, CHARLTON ROAD, EVENLEY, NORTHANTS NN13 5LJ

View Document

26/02/0726 February 2007 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