Advanced company searchLink opens in new window

AZTEQ ENVIRONMENTAL LIMITED

Company number 05492613

Filter by category

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)
15 Jan 2024 AA Micro company accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Oct 2022 AD01 Registered office address changed from Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 25 October 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
10 May 2021 TM02 Termination of appointment of Lsr Management Limited as a secretary on 10 May 2021
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Colm Roche on 1 April 2016
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
20 Jul 2017 PSC01 Notification of Colm Roche as a person with significant control on 6 April 2016
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2017 CH04 Secretary's details changed for Lsr Management Limited on 22 December 2016
05 Jan 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 5 January 2017
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015