Advanced company searchLink opens in new window

AZTEC CONSULTANTS (GB) LIMITED

Company number 04425004

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 Jun 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 March 2020
09 May 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 PSC02 Notification of Aztec Consultants (Holding) Limited as a person with significant control on 6 April 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
25 Apr 2019 PSC07 Cessation of Michael Joseph Doyle as a person with significant control on 6 April 2019
09 Apr 2019 AP01 Appointment of Mrs Lorraine Holloway as a director on 6 April 2019
09 Apr 2019 TM02 Termination of appointment of Sharan Doyle as a secretary on 6 April 2019
09 Apr 2019 AP01 Appointment of Mr Paul Holloway as a director on 6 April 2019
09 Apr 2019 TM01 Termination of appointment of Michael Joseph Doyle as a director on 6 April 2019
27 Apr 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
24 May 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
07 Nov 2016 AD02 Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park, Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY
01 Nov 2016 AD01 Registered office address changed from Ground Floor Office Suite 6 Sylvan Court, Southfields Business Park Laindon Basildon Essex SS15 6TU England to 12 High Street Stanford-Le-Hope SS17 0EY on 1 November 2016
21 Jun 2016 AP03 Appointment of Mrs Sharan Doyle as a secretary on 9 June 2016
21 Jun 2016 TM01 Termination of appointment of Lorraine Holloway as a director on 9 June 2016
21 Jun 2016 TM01 Termination of appointment of Paul Holloway as a director on 9 June 2016