Advanced company searchLink opens in new window

AZETS CORPORATE SERVICES LIMITED

Company number 04798926

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)
16 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 16
25 Apr 2016 MA Memorandum and Articles of Association
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 177 & 175 24/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2016 TM01 Termination of appointment of John Arthur Baldwin as a director on 20 April 2016
11 Apr 2016 MR04 Satisfaction of charge 2 in full
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
06 Apr 2016 MR01 Registration of charge 047989260003, created on 29 March 2016
24 Mar 2016 AP01 Appointment of Mr John Arthur Baldwin as a director on 22 March 2016
17 Nov 2015 TM01 Termination of appointment of Mark Ilya Selby as a director on 10 November 2015
16 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 16
16 Jun 2015 AD02 Register inspection address has been changed from 40 Lichfield Street Walsall West Midlands WS1 1UU England to 59 Lichfield Street Walsall WS4 2BX
23 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 23 April 2015
14 Apr 2015 AA Accounts for a small company made up to 30 June 2014
24 Dec 2014 SH10 Particulars of variation of rights attached to shares
24 Dec 2014 SH08 Change of share class name or designation
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 16
24 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2014 TM01 Termination of appointment of John Arthur Baldwin as a director on 30 September 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
23 May 2014 TM01 Termination of appointment of Jennifer Bramley as a director
27 Mar 2014 AA Accounts for a small company made up to 30 June 2013
22 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
19 Feb 2013 AA Accounts for a small company made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Mr Mark Ilya Selby on 31 March 2012