- Company Overview for AZETS PS LIMITED (05661107)
- Filing history for AZETS PS LIMITED (05661107)
- People for AZETS PS LIMITED (05661107)
- More for AZETS PS LIMITED (05661107)
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 2017 | AP01 | Appointment of Mr Shaun Lee Knight as a director on 30 May 2017 | |
27 Jun 2017 | AP01 | Appointment of Stephen Norman Southall as a director on 30 May 2017 | |
15 Jun 2017 | TM02 | Termination of appointment of Christopher Hayward as a secretary on 30 May 2017 | |
15 Jun 2017 | MA | Memorandum and Articles of Association | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | AP01 | Appointment of Mr Kevin Simon George Brevitt as a director on 30 May 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Karen Lisa Watson as a director on 30 May 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Ashlar House 115 Walsall Road Aldridge Walsall WS9 0AX to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 14 June 2017 | |
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
19 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Lynne Hayward as a director | |
27 Mar 2013 | AD01 | Registered office address changed from 244a Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD on 27 March 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Karen Lisa Steed on 9 October 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders |