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)
01 Nov 2005 AA Full accounts made up to 30 April 2005
04 Mar 2005 363s Return made up to 27/02/05; full list of members
21 Jan 2005 AA Full accounts made up to 30 April 2004
28 Apr 2004 AA Full accounts made up to 30 April 2003
05 Mar 2004 363s Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned
05 Mar 2004 288a New secretary appointed
18 Apr 2003 363s Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Mar 2003 88(2)R Ad 01/01/03--------- £ si 18@1=18 £ ic 2/20
05 Mar 2003 AA Full accounts made up to 30 April 2002
21 Mar 2002 363s Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 Mar 2002 AAMD Amended full accounts made up to 30 April 2001
26 Feb 2002 AA Full accounts made up to 30 April 2001
06 Mar 2001 363s Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 Jan 2001 287 Registered office changed on 20/01/01 from: unit 27 bentalls shopping centre colchester road heybridge maldon chelmsford essex CM9 4GD
04 Jan 2001 395 Particulars of mortgage/charge
22 Dec 2000 AA Full accounts made up to 30 April 2000
17 Mar 2000 363s Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
05 Nov 1999 AA Full accounts made up to 30 April 1999
24 Mar 1999 363s Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
17 Mar 1999 288a New director appointed
21 Feb 1999 AA Full accounts made up to 30 April 1998
21 Aug 1998 287 Registered office changed on 21/08/98 from: canada house business centre field end road ruislip middlesex HA4 9NA
04 Mar 1998 363s Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 1998 AA Full accounts made up to 30 April 1997
14 Mar 1997 363s Return made up to 01/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed