Advanced company searchLink opens in new window

AZTEC FINANCIAL SERVICES (UK) LIMITED

Company number 05702040

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Julie Fairclough as a director on 11 January 2024
15 Jan 2024 AA Full accounts made up to 31 March 2023
07 Aug 2023 TM01 Termination of appointment of Melanie Jayne Herbert as a director on 24 July 2023
24 Apr 2023 CH01 Director's details changed for Mrs Melanie Peploe on 17 April 2023
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Jan 2023 AP01 Appointment of Ms Julie Fairclough as a director on 23 January 2023
08 Nov 2022 AP01 Appointment of Ms Donna Louise Gumbleton as a director on 2 November 2022
04 Oct 2022 AA Full accounts made up to 31 March 2022
26 Sep 2022 AP01 Appointment of Mrs Melanie Peploe as a director on 16 September 2022
23 Sep 2022 TM01 Termination of appointment of James Duffield as a director on 16 September 2022
08 Apr 2022 AP01 Appointment of Mrs Linda Elizabeth Morsia as a director on 30 March 2022
07 Apr 2022 TM01 Termination of appointment of David Michael Griffin as a director on 30 March 2022
18 Feb 2022 RP04AP01 Second filing for the appointment of Mr Paul David Harrison as a director
17 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
17 Feb 2022 AD01 Registered office address changed from Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom to Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 17 February 2022
21 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company document/directors authorise to execute document 29/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jul 2021 AA Full accounts made up to 31 March 2021
06 Jul 2021 TM02 Termination of appointment of Laura Hayley Somers as a secretary on 20 May 2021
18 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
02 Dec 2020 TM01 Termination of appointment of Christopher Ian Stamper as a director on 13 November 2020
29 Jul 2020 AA Full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
03 Dec 2019 AP01 Appointment of Mr David Michael Griffin as a director on 25 November 2019
06 Nov 2019 AP03 Appointment of Mrs Laura Hayley Somers as a secretary on 24 October 2019