- Company Overview for AZTEC SCREEDING LIMITED (04957543)
- Filing history for AZTEC SCREEDING LIMITED (04957543)
- People for AZTEC SCREEDING LIMITED (04957543)
- Charges for AZTEC SCREEDING LIMITED (04957543)
- More for AZTEC SCREEDING LIMITED (04957543)
| 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) |
|---|---|---|---|
| 23 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 28 Jul 2025 | PSC07 | Cessation of Ian Walter Goom as a person with significant control on 16 July 2025 | |
| 28 Jul 2025 | PSC02 | Notification of Aztecs Holdings Ltd as a person with significant control on 16 July 2025 | |
| 23 Jul 2025 | CS01 | Confirmation statement made on 23 July 2025 with updates | |
| 11 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
| 10 Jun 2025 | SH08 | Change of share class name or designation | |
| 13 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
| 04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 08 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
| 23 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 16 Dec 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
| 29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 08 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
| 31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 23 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
| 23 Dec 2020 | CH03 | Secretary's details changed for Mrs Michelle Bickers on 1 September 2020 | |
| 23 Dec 2020 | CH01 | Director's details changed for Mr Scott William John Burns on 1 September 2020 | |
| 23 Dec 2020 | CH01 | Director's details changed for Mr Ian Walter Goom on 1 September 2020 | |
| 23 Dec 2020 | PSC04 | Change of details for Mr Ian Walter Goom as a person with significant control on 1 September 2020 | |
| 05 Nov 2020 | MR04 | Satisfaction of charge 2 in full | |
| 09 Jun 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to Aztec House the Vale Chalfont St Peter Buckinghamshire SL9 9RZ on 9 June 2020 | |
| 19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
| 06 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates |