Advanced company searchLink opens in new window

AZTEC EVENT SERVICES LIMITED

Company number 05429795

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)
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 220,000
21 Oct 2015 MR04 Satisfaction of charge 1 in full
21 Oct 2015 MR04 Satisfaction of charge 3 in full
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 220,000
23 Jun 2014 AP01 Appointment of Katharine Robson as a director
12 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 220,000
12 Feb 2014 SH10 Particulars of variation of rights attached to shares
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 MEM/ARTS Memorandum and Articles of Association
12 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The 45 £1 ordinary shares registered in the name of steven colsell are hereby converted to 45,000 ordinary "b" shares carrying rights set out in the articles of association 03/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
03 May 2012 AD02 Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
03 May 2012 CH01 Director's details changed for Steven Colesell on 20 April 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 SH06 Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 220,000
31 Jan 2012 SH03 Purchase of own shares.
13 Sep 2011 AD01 Registered office address changed from Units 1-2 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4NB on 13 September 2011