Advanced company searchLink opens in new window

IT SERVICES FOR EDUCATION LIMITED

Company number 04385339

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)
02 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
14 Nov 2022 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 14 November 2022
14 Nov 2022 600 Appointment of a voluntary liquidator
14 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-03
14 Nov 2022 LIQ02 Statement of affairs
29 Sep 2022 CERTNM Company name changed azteq solutions LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
10 Aug 2022 MR04 Satisfaction of charge 043853390002 in full
28 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
10 Jan 2022 CH01 Director's details changed for Mr Timothy Robert Anthony Barber on 27 October 2021
10 Jan 2022 CH01 Director's details changed for Mr Robert Lunn Spence on 6 July 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
10 Mar 2021 AD01 Registered office address changed from Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP15 7TZ England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 10 March 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
19 Oct 2020 PSC07 Cessation of Timothy Robert Anthony Barber as a person with significant control on 5 July 2019
19 Oct 2020 PSC02 Notification of Azteq Group Ltd as a person with significant control on 5 July 2019
08 Jun 2020 PSC07 Cessation of Gareth Trevor Harris as a person with significant control on 3 March 2020
03 Mar 2020 TM02 Termination of appointment of Gareth Trevor Harris as a secretary on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Gareth Trevor Harris as a director on 3 March 2020
29 Jan 2020 CH01 Director's details changed for Mr Robert Lunn Spence on 10 December 2019
20 Jan 2020 AP01 Appointment of Mr Robert Lunn Spence as a director on 10 December 2019
02 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
02 Jan 2020 PSC01 Notification of Timothy Robert Anthony Barber as a person with significant control on 5 July 2019
02 Jan 2020 PSC07 Cessation of Grant Courtney Smith as a person with significant control on 5 July 2019