- Company Overview for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- Filing history for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- People for AZTEQ ENVIRONMENTAL LIMITED (05492613)
- More for AZTEQ ENVIRONMENTAL LIMITED (05492613)
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) |
---|---|---|---|
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
15 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Oct 2022 | AD01 | Registered office address changed from Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 25 October 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 May 2021 | TM02 | Termination of appointment of Lsr Management Limited as a secretary on 10 May 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
04 Jun 2018 | CH01 | Director's details changed for Colm Roche on 1 April 2016 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Colm Roche as a person with significant control on 6 April 2016 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | CH04 | Secretary's details changed for Lsr Management Limited on 22 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 5 January 2017 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |