- Company Overview for AZTEC SECURITY SOLUTIONS LIMITED (09600586)
- Filing history for AZTEC SECURITY SOLUTIONS LIMITED (09600586)
- People for AZTEC SECURITY SOLUTIONS LIMITED (09600586)
- More for AZTEC SECURITY SOLUTIONS LIMITED (09600586)
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 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
10 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
02 Jun 2020 | AP01 | Appointment of Mr Andrew Peter Bonner as a director on 14 May 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Sharron Theresa Bonner as a director on 14 May 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 Jan 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from Heritage House 79-80 High Street Gravesend Kent DA11 0BH England to Office 5 Longferry House 82 High Street Gravesend Kent DA11 0BH on 11 April 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from C/O Positive Solution Accounting 79 - 80 Heritage House High Street Gravesend Kent DA11 0BH United Kingdom to Heritage House 79-80 High Street Gravesend Kent DA11 0BH on 31 May 2016 | |
25 Nov 2015 | AP01 | Appointment of Ms Sharron Theresa Bonner as a director on 24 June 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Kay Mills as a director on 24 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mrs Kay Mills as a director on 24 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Andrew Bonner as a director on 24 June 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Andy Bonner on 26 May 2015 |