Advanced company searchLink opens in new window

AZETS PROBATE SERVICES LIMITED

Company number 10775894

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)
17 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Oct 2022 AD01 Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
15 Feb 2021 PSC07 Cessation of Stephen Norman Southall as a person with significant control on 4 September 2020
15 Feb 2021 PSC01 Notification of Carol Susan Warburton as a person with significant control on 4 September 2020
15 Feb 2021 PSC01 Notification of William James Benedict Payne as a person with significant control on 4 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-07
19 Jun 2020 TM01 Termination of appointment of Stephen Norman Southall as a director on 19 June 2020
11 Jun 2020 AP01 Appointment of Mr William James Benedict Payne as a director on 1 June 2020
11 Jun 2020 AP01 Appointment of Mrs Carol Susan Warburton as a director on 1 June 2020
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
04 Dec 2019 TM01 Termination of appointment of William Gordon Bailey as a director on 25 November 2019
04 Dec 2019 AP01 Appointment of Mrs Julie Nicola Bloodworth as a director on 25 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
23 Nov 2018 AA01 Previous accounting period extended from 31 May 2018 to 30 June 2018