Advanced company searchLink opens in new window

AZETS (PETERBOROUGH) LIMITED

Company number 02236458

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)
08 Mar 2024 AA Accounts for a small company made up to 30 June 2023
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
01 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
02 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2 October 2022
14 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Jun 2021 AP01 Appointment of Mr David William Aikman as a director on 15 June 2021
28 Jun 2021 AP01 Appointment of Mr Vikas Sagar as a director on 15 June 2021
10 May 2021 AA Accounts for a small company made up to 30 June 2020
27 Apr 2021 TM01 Termination of appointment of Ian John Tingley as a director on 12 April 2021
15 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
15 Jan 2021 PSC05 Change of details for Baldwins Holdings Limited as a person with significant control on 7 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
25 Jun 2020 AA Accounts for a small company made up to 30 June 2019
19 Jun 2020 TM01 Termination of appointment of Stephen Norman Southall as a director on 9 June 2020
18 Jun 2020 AP01 Appointment of Mr Adrian Mark Norris as a director on 8 June 2020
18 Jun 2020 AP01 Appointment of Mr Ian John Tingley as a director on 8 June 2020
30 Apr 2020 TM01 Termination of appointment of David James Baldwin as a director on 21 April 2020
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
17 Oct 2019 AA01 Previous accounting period extended from 27 February 2019 to 30 June 2019
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
26 Nov 2018 AA Total exemption full accounts made up to 27 February 2018
23 Aug 2018 AA01 Previous accounting period shortened from 31 March 2018 to 27 February 2018
05 Mar 2018 AD01 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP to Churchill House 59 Lichfield Street Walsall WS4 2BX on 5 March 2018