Advanced company searchLink opens in new window

AZTEC INFORMATION SERVICES LIMITED

Company number 02587675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2017 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Apr 2017 AA Full accounts made up to 31 December 2015
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 23.00
04 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22
24 Dec 2015 AA Full accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 22
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 AP01 Appointment of Mr. Kenneth Russell Johns as a director on 10 March 2014
18 Jun 2014 TM01 Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014
17 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 21
14 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
08 Apr 2014 AD01 Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014
11 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/09/2013
25 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 20
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
19 Sep 2013 AD01 Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 19 September 2013
16 Sep 2013 TM01 Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013
16 Sep 2013 AP01 Appointment of Mr Michael Stephen Duffey as a director on 3 September 2013
16 Sep 2013 TM01 Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013
16 Sep 2013 TM02 Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013
13 Aug 2013 AA Full accounts made up to 31 December 2012