Advanced company searchLink opens in new window

AZTEC SECURITY SOLUTIONS LIMITED

Company number 09600586

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 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
  • GBP 1
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