Advanced company searchLink opens in new window

AZ SCEARS MANAGEMENT SERVICES LTD

Company number 09012294

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)
30 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from Unit No 4 & the Barn Farm Hall Sywell Aerodrome Northampton NN6 0BN England to Farriers Barn and Milllers Barn Station Farm, Denton Road Horton Northampton Northamptonshire NN7 2BG on 27 February 2024
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 100
23 Aug 2023 AD01 Registered office address changed from Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW England to Unit No 4 & the Barn Farm Hall Sywell Aerodrome Northampton NN6 0BN on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from 80 Northampton Road Earls Barton Northamptonshire NN6 0HE England to Ground Floor, Nautica House Waters Meeting Road Bolton BL1 8SW on 23 August 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Sep 2018 CH01 Director's details changed for Mrs Zerani Scears on 18 September 2018
24 Sep 2018 PSC04 Change of details for Mrs Zerani Scears as a person with significant control on 18 September 2018
20 Sep 2018 AD01 Registered office address changed from 110 High Street Wollaston Wellingborough Northamptonshire NN29 7RJ to 80 Northampton Road Earls Barton Northamptonshire NN6 0HE on 20 September 2018
03 Sep 2018 PSC04 Change of details for Mrs Zerani Scears as a person with significant control on 14 August 2018
03 Sep 2018 PSC04 Change of details for Mrs Zerani Scears as a person with significant control on 14 August 2018
31 Aug 2018 CH01 Director's details changed for Mrs Zerani Scears on 14 August 2018
14 Aug 2018 PSC04 Change of details for Mr Zerani Scears as a person with significant control on 14 August 2018
11 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates