- Company Overview for AZELIS UK FINANCE LIMITED (11568670)
- Filing history for AZELIS UK FINANCE LIMITED (11568670)
- People for AZELIS UK FINANCE LIMITED (11568670)
- More for AZELIS UK FINANCE LIMITED (11568670)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
17 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Jun 2024 | SH19 |
Statement of capital on 11 June 2024
|
|
11 Jun 2024 | SH20 | Statement by Directors | |
11 Jun 2024 | CAP-SS | Solvency Statement dated 06/06/24 | |
11 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | AP01 | Appointment of Mrs Evy Joanna Hellinckx as a director on 1 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Anna Bertona as a director on 1 January 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
10 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2023 | PSC02 | Notification of Azelis Uk Holdings Limited as a person with significant control on 14 September 2018 | |
05 Jun 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2023 | |
31 May 2023 | SH01 |
Statement of capital following an allotment of shares on 16 May 2023
|
|
15 Nov 2022 | AP01 | Appointment of Mr Charles John Hawley as a director on 15 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Joan Teresa Traynor as a director on 15 November 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
19 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
11 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Alexander House Crown Gate Runcorn Cheshire WA7 2UP United Kingdom to Axis House Tudor Road Manor Park Runcorn WA7 1BD on 2 April 2020 |