About

Registered Number: 04181730
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 38 Poolmans Road, Windsor, Berkshire, SL4 4PA

 

Having been setup in 2001, Azamour Solutions Ltd have registered office in Berkshire, it's status is listed as "Active". We don't know the number of employees at the company. Azamour Solutions Ltd has 2 directors listed as Fettes, Sheila, Fettes, Colin Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FETTES, Colin Scott 19 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FETTES, Sheila 19 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 24 December 2018
MR01 - N/A 26 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 11 December 2013
AR01 - Annual Return 27 May 2013
MR01 - N/A 25 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
CH03 - Change of particulars for secretary 12 July 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 27 March 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 15 June 2006
CERTNM - Change of name certificate 13 April 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

Mortgage 19 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.