Advanced company searchLink opens in new window

AZETS GARBUTT & ELLIOTT AUDIT LIMITED

Company number 08951608

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 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Sep 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
11 Apr 2018 AP01 Appointment of Mr Martin Robert Davey as a director on 11 April 2018
11 Apr 2018 TM01 Termination of appointment of Richard John Green as a director on 31 March 2018
11 Apr 2018 PSC07 Cessation of Richard John Green as a person with significant control on 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
29 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
30 May 2017 TM01 Termination of appointment of Ian Christopher Pickup as a director on 13 April 2017
03 Apr 2017 AP01 Appointment of Mrs Laura Elizabeth Masheder as a director on 3 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 CS01 21/03/17 Statement of Capital gbp 220
25 Oct 2016 TM01 Termination of appointment of Nicholas John Scull as a director on 25 September 2016
22 Aug 2016 AP01 Appointment of Mr Matthew Lee Grant as a director on 26 July 2016
22 Aug 2016 AP01 Appointment of Mrs Sarah Louise Ashton as a director on 26 July 2016
22 Aug 2016 AP01 Appointment of Mr Ian Christopher Pickup as a director on 26 July 2016
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 220
02 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 TM01 Termination of appointment of David James Dickson as a director on 30 June 2015
16 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 220
13 Apr 2015 AP01 Appointment of Mr Nicholas John Scull as a director on 24 March 2015
10 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
10 Apr 2015 TM01 Termination of appointment of Craig Stuart Manson as a director on 30 June 2014
24 Nov 2014 MR01 Registration of charge 089516080001, created on 18 November 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name