Advanced company searchLink opens in new window

AZTEC INDUSTRIAL HOLDINGS LIMITED

Company number 03815817

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2025 AA Total exemption full accounts made up to 28 February 2025
28 Jul 2025 CS01 Confirmation statement made on 28 July 2025 with updates
17 Jun 2025 PSC04 Change of details for Mr Ian Winnard as a person with significant control on 15 February 2023
17 Jun 2025 PSC01 Notification of Patricia Winnard as a person with significant control on 15 February 2023
17 Jun 2025 PSC07 Cessation of Andrew Lund as a person with significant control on 15 March 2023
17 Jun 2025 PSC07 Cessation of Paul Anthony Lund as a person with significant control on 15 March 2023
16 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with updates
16 Jul 2024 CH01 Director's details changed for Mr Ian Winnard on 16 July 2024
16 Jul 2024 CH03 Secretary's details changed for Patricia Marie Winnard on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT United Kingdom to Aztec Industrial Roofing Limited 1st Floor Office, Unit B Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 16 July 2024
04 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
31 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
20 May 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Apr 2023 SH06 Cancellation of shares. Statement of capital on 6 February 2023
  • GBP 35
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2023 TM01 Termination of appointment of Paul Anthony Lund as a director on 15 March 2023
23 Dec 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 70
23 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
01 Nov 2022 AD01 Registered office address changed from Enterprise House Unit 5 Bailey Road Trafford Park Manchester M17 1SA to Above Aqua Safety Showers Red Gate Road Ashton-in-Makerfield Wigan WN4 8DT on 1 November 2022
08 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with updates
14 Mar 2022 MR04 Satisfaction of charge 038158170004 in full
14 Mar 2022 MR05 Part of the property or undertaking has been released from charge 2
23 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021