Advanced company searchLink opens in new window

AZTEC FINANCIAL SERVICES (UK) LIMITED

Company number 05702040

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)
06 Nov 2019 TM02 Termination of appointment of Fern Michaela Ashton as a secretary on 7 October 2019
23 Jul 2019 AA Full accounts made up to 31 March 2019
09 Apr 2019 AD01 Registered office address changed from Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH to Forum 4 C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD on 9 April 2019
19 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Sep 2018 AA Full accounts made up to 31 March 2018
27 Jun 2018 AP03 Appointment of Ms Fern Michaela Ashton as a secretary on 20 June 2018
08 May 2018 TM02 Termination of appointment of James Michael Mccarthy as a secretary on 10 April 2018
09 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with updates
02 Aug 2017 AA Full accounts made up to 31 March 2017
01 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 08/02/2017
26 Jun 2017 CH03 Secretary's details changed for Mr James Michael Mccarthy on 23 June 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2017 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 125,000
08 Feb 2017 CS01 08/02/17 Statement of Capital gbp 120000
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 01/07/2017
06 Dec 2016 AA Full accounts made up to 31 March 2016
16 Aug 2016 RP04AP01 Second filing for the appointment of Paul David Harrison as a director
04 Aug 2016 AP01 Appointment of Mr James Ronald Whittingham as a director on 1 August 2016
23 May 2016 AP01 Appointment of Mr Christopher Ian Stamper as a director on 23 May 2016
26 Apr 2016 TM01 Termination of appointment of Simon Malcolm Radford as a director on 31 March 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,001
10 Dec 2015 AA Full accounts made up to 31 March 2015
12 Feb 2015 AP03 Appointment of Mr James Michael Mccarthy as a secretary on 11 February 2015
11 Feb 2015 TM02 Termination of appointment of Andrew Robert Brizell as a secretary on 11 February 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,001
10 Dec 2014 AD02 Register inspection address has been changed from 11 Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ United Kingdom to Forum 3 Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH