- Company Overview for AZTEC SECURITY SYSTEMS LIMITED (05411740)
- Filing history for AZTEC SECURITY SYSTEMS LIMITED (05411740)
- People for AZTEC SECURITY SYSTEMS LIMITED (05411740)
- More for AZTEC SECURITY SYSTEMS LIMITED (05411740)
| 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) |
|---|---|---|---|
| 15 Dec 2025 | AA | Unaudited abridged accounts made up to 31 March 2025 | |
| 14 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with no updates | |
| 18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
| 22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 17 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
| 19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 20 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
| 09 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 14 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
| 13 Apr 2021 | CH01 | Director's details changed for Mr Andy Bonner on 1 April 2021 | |
| 24 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
| 13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 09 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
| 11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
| 10 Apr 2018 | CH01 | Director's details changed for Mr Andy Bonner on 1 April 2018 | |
| 10 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
| 10 Apr 2018 | AD01 | Registered office address changed from Heritage House 79-80 High Street Gravesend DA11 0BH England to Office 5 Longferry House 82 High Street Gravesend Kent DA11 0BH on 10 April 2018 | |
| 19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
| 06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 05 Dec 2016 | TM01 | Termination of appointment of Joanna Bonner as a director on 5 December 2016 | |
| 05 Dec 2016 | TM02 | Termination of appointment of Joanna Bonner as a secretary on 5 December 2016 | |
| 10 Nov 2016 | AD01 | Registered office address changed from 10 Chambers Close Greenhithe Kent DA9 9RB to Heritage House 79-80 High Street Gravesend DA11 0BH on 10 November 2016 |